Entity Name: | SYMBIO GLOBAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYMBIO GLOBAL, INC. 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: | 14 Sep 2017 (8 years ago) |
Document Number: | P17000074851 |
FEI/EIN Number |
82-2792057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 Southeast 20th St Ste 208, Fort Lauderdale, FL, 33316, US |
Mail Address: | 777 Southeast 20th St Ste 208, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER RANIA | President | 777 Southeast 20th St Ste 208, Fort Lauderdale, FL, 33316 |
BAKER RANIA | Treasurer | 777 Southeast 20th St Ste 208, Fort Lauderdale, FL, 33316 |
BAKER RANIA | Secretary | 777 Southeast 20th St Ste 208, Fort Lauderdale, FL, 33316 |
BAKER RANIA | Director | 777 Southeast 20th St Ste 208, Fort Lauderdale, FL, 33316 |
BAKER RANIA | Agent | 777 Southeast 20th St Ste 208, Fort Lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000016669 | BE 1ST | ACTIVE | 2024-01-30 | 2029-12-31 | - | 810 N 20TH CT, HOLLYWOOD, FL, 33020 |
G24000016683 | IN ORBIT PROMOTIONS | ACTIVE | 2024-01-30 | 2029-12-31 | - | 810 N 20TH CT, HOLLYWOOD, FL, 33020 |
G24000016698 | CLOSE FAST | ACTIVE | 2024-01-30 | 2029-12-31 | - | 810 N 20TH CT, HOLLYWOOD, FL, 33020 |
G24000007043 | GOOD HANDS MARKETING | ACTIVE | 2024-01-11 | 2029-12-31 | - | 810 N 20TH CT, HOLLYWOOD, FL, 33020 |
G24000003430 | LOUD RELATIONS | ACTIVE | 2024-01-05 | 2029-12-31 | - | 777 SE 20TH ST, 777 SOUTHEAST 20TH ST, FL, 33316 |
G24000003425 | BE 1ST | ACTIVE | 2024-01-05 | 2029-12-31 | - | 933 LEE RD, ORLANDO, FL, 32810 |
G23000087598 | HEADS AND TAILS PROMOTIONS | ACTIVE | 2023-07-26 | 2028-12-31 | - | 810 N 20TH CT, HOLLYWOOD, FL, 33020 |
G23000058166 | WONDERKIT MARKETING | ACTIVE | 2023-05-08 | 2028-12-31 | - | 350 S MIAMI AVE, UNIT 3606, MIAMI, FL, 33130 |
G23000008671 | CITIZENDUM | ACTIVE | 2023-01-19 | 2028-12-31 | - | 777 SE 20TH ST, SUITE 280, FORT LAUDERDALE, FL, 33316 |
G22000146262 | MARKET PANTHERS | ACTIVE | 2022-11-29 | 2027-12-31 | - | 777 SE 20TH ST., SUITE 280, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-17 | 777 Southeast 20th St Ste 208, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2023-05-17 | 777 Southeast 20th St Ste 208, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-17 | 777 Southeast 20th St Ste 208, Fort Lauderdale, FL 33316 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000522692 | TERMINATED | 1000000903651 | DADE | 2021-10-08 | 2031-10-13 | $ 501.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000139754 | TERMINATED | 1000000861952 | DADE | 2020-02-25 | 2030-03-04 | $ 1,238.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-10-26 |
AMENDED ANNUAL REPORT | 2022-10-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7620188502 | 2021-03-06 | 0455 | PPS | 66 W Flagler St Ste 502, Miami, FL, 33130-1821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3539207308 | 2020-04-29 | 0455 | PPP | 66 W FLAGLER ST STE 502, MIAMI, FL, 33130-1821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State