Search icon

XIBION AMERICA CORP - Florida Company Profile

Company Details

Entity Name: XIBION AMERICA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XIBION AMERICA CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (6 months ago)
Document Number: P15000094851
FEI/EIN Number 32-0480044

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12949 SW 28 CT, miramar, FL, 33027, US
Mail Address: 12949 SW 28 CT, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILORIA MARIA E Secretary 8955 NW 98TH AVE, DORAL, FL, 33178
DELGADO BRACHO DUBAL Treasurer 8955 NW 98TH AVE, DORAL, FL, 33178
DELGADO ROBERT J President 8955 NW 98TH AVE, DORAL, FL, 33178
DELGADO VILORIA DUVAL E Vice President 8955 NW 98TH AVE, DORAL, FL, 33178
GONZALEZ KATHRINE Agent 3426 W 84th Street, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-10 GONZALEZ, KATHRINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-08 12949 SW 28 CT, miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-01-26 12949 SW 28 CT, miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 3426 W 84th Street, Suite 102, Hialeah Gardens, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000046602 (No Image Available) ACTIVE 1000001026316 DADE 2025-01-15 2045-01-22 $ 18,444.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-19
Domestic Profit 2015-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8219347308 2020-05-01 0455 PPP 4805 nw 79 ave Suite 1, Doral, FL, 33166
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10895
Loan Approval Amount (current) 10895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 9
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11063.87
Forgiveness Paid Date 2021-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State