Search icon

SIMBI USA, INC.

Company Details

Entity Name: SIMBI USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: P12000037142
FEI/EIN Number 45-5212727
Address: 2736 NE 26th Street, FORT LAUDERDALE, FL 33305
Mail Address: 2736 NE 26th Street, FORT LAUDERDALE, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COLES, BIRGIT Agent 119 E 2nd Court, Miami Beach, FL 33139

President

Name Role Address
GROSSMAN-COLES, BIRGIT President 119 E 2nd Court, Miami Beach, FL 33139

Director

Name Role Address
GROSSMAN-COLES, BIRGIT Director 119 E 2nd Court, Miami Beach, FL 33139

Secretary

Name Role Address
GROSSMAN-COLES, BIRGIT Secretary 119 E 2nd Court, Miami Beach, FL 33139

Treasurer

Name Role Address
GROSSMAN-COLES, BIRGIT Treasurer 119 E 2nd Court, Miami Beach, FL 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 2736 NE 26th Street, FORT LAUDERDALE, FL 33305 No data
CHANGE OF MAILING ADDRESS 2024-11-25 2736 NE 26th Street, FORT LAUDERDALE, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 119 E 2nd Court, Miami Beach, FL 33139 No data
REINSTATEMENT 2017-02-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-16 COLES, BIRGIT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-06-27
REINSTATEMENT 2017-02-16
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2244118310 2021-01-20 0455 PPS 301 SE 20th St, Fort Lauderdale, FL, 33316-2850
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-2850
Project Congressional District FL-25
Number of Employees 8
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91240.27
Forgiveness Paid Date 2022-06-08
8232267204 2020-04-28 0455 PPP 301 SE 20TH ST, FORT LAUDERDALE, FL, 33316
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15170.96
Forgiveness Paid Date 2021-06-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State