Search icon

IBERO CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: IBERO CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBERO CONSTRUCTION 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: 01 Apr 1978 (47 years ago)
Document Number: 563750
FEI/EIN Number 591833310

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

Address: 1507 Madrid St, CORAL GABLES, FL, 33134, US
Mail Address: 1507 MADRID ST, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIAZZO TINA LOUISE Agent 6209 SW 14 ST, MIAMI, FL, 33144
ALVAREZ, LUIS GABINO President 1507 MADRID STREET, CORAL GABLES, FL
ALVAREZ, LUIS GABINO Secretary 1507 MADRID STREET, CORAL GABLES, FL
ALVAREZ, LUIS GABINO Treasurer 1507 MADRID STREET, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-23 CAIAZZO, TINA LOUISE -
REGISTERED AGENT ADDRESS CHANGED 2018-07-23 6209 SW 14 ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 1507 Madrid St, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-02-20 1507 Madrid St, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
Reg. Agent Change 2018-07-23
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State