Search icon

IBERICA, INC. - Florida Company Profile

Company Details

Entity Name: IBERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBERICA, 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: 31 Mar 1980 (45 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 665135
FEI/EIN Number 592074326

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

Address: 5725 S.W. 77 TERRACE, SOUTH MIAMI, FL, 33143-5410
Mail Address: 5725 S.W. 77 TERRACE, SOUTH MIAMI, FL, 33143-5410
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEINOS RAFAEL Agent 5725 S.W. 77 TERRACE, SOUTH MIAMI, FL, 331435410
DOMINGUEZ, CIPRAIANO Secretary 4105 S.W. 116TH AVENUE, MIAMI, FL
DOMINGUEZ, CIPRAIANO Director 4105 S.W. 116TH AVENUE, MIAMI, FL
CRUZ, JOSE Director 5569 N.W. 194TH LANE, OPA LOCKA, FL
CEINOS, RAFAEL President 5201 N.W. 7TH ST. #615, MIAMI, FL
GONZALEZ JOSE, LLC Director -
CRUZ, JOSE Treasurer 5569 N.W. 194TH LANE, OPA LOCKA, FL
CEINOS, RAFAEL Director 5201 N.W. 7TH ST. #615, MIAMI, FL
GONZALEZ JOSE, LLC Vice President -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-08 5725 S.W. 77 TERRACE, SOUTH MIAMI, FL 33143-5410 -
CHANGE OF MAILING ADDRESS 2001-03-08 5725 S.W. 77 TERRACE, SOUTH MIAMI, FL 33143-5410 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-08 5725 S.W. 77 TERRACE, SOUTH MIAMI, FL 33143-5410 -
REGISTERED AGENT NAME CHANGED 1999-04-23 CEINOS, RAFAEL -

Documents

Name Date
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State