Search icon

SYMBIO GLOBAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147078.14
Loan Approval Amount (current) 147078.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1821
Project Congressional District FL-27
Number of Employees 24
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 148230.25
Forgiveness Paid Date 2021-12-23
3539207308 2020-04-29 0455 PPP 66 W FLAGLER ST STE 502, MIAMI, FL, 33130-1821
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144212
Loan Approval Amount (current) 144212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1821
Project Congressional District FL-27
Number of Employees 25
NAICS code 541618
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145448.67
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State