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 |
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 |
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 | - |
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 |
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