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 |
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 | - |
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 | - |
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