Search icon

INTERAMERICAN BUSINESS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: INTERAMERICAN BUSINESS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERAMERICAN BUSINESS ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 1977 (48 years ago)
Date of dissolution: 16 Apr 2008 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 16 Apr 2008 (17 years ago)
Document Number: 528360
FEI/EIN Number 591728005

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

Address: 6319 TAYLOR ST., HOLLYWOOD, FL, 33024, US
Mail Address: 6319 TAYLOR ST., HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAEZ MAX E Agent 6319 TAYLOR ST., HOLLYWOOD, FL, 33024
PAEZ, MAX E. President 6317 TAYLOR STREET, HOLLYWOOD, FL, 33024
PAEZ, MAX E. Director 6317 TAYLOR STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2008-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-22 6319 TAYLOR ST., HOLLYWOOD, FL 33024 -
REINSTATEMENT 2001-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-22 6319 TAYLOR ST., HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2001-01-22 6319 TAYLOR ST., HOLLYWOOD, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-02-24 PAEZ, MAX E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900009006 LAPSED 05-00780 (CA 20) CIR CRT (MIAMIDADE CTY FL) 2005-05-31 2011-06-19 $34422.45 OCEAN BANK, 780 NW 42ND AVE, MIAMI, FL 33126

Documents

Name Date
Vol. Diss. of Inactive Corp. 2008-04-16
ANNUAL REPORT 2005-07-13
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-21
REINSTATEMENT 2001-01-22
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-07-02
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State