Search icon

IBERAMIC, INC. - Florida Company Profile

Company Details

Entity Name: IBERAMIC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Oct 2001 (24 years ago)
Date of dissolution: 21 Nov 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Nov 2012 (12 years ago)
Document Number: F01000005288
FEI/EIN Number 522109369

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

Address: 3618 PALMETTO AVE., COCONUT GROVE, FL, 33133
Mail Address: 3618 PALMETTO AVE., COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
RIAZA PEDRO President 3618 PALMETTO AVE., COCONUT GROVE, FL, 33133
RIAZA PEDRO Vice Treasurer 3618 PALMETTO AVE., COCONUT GROVE, FL, 33133
RIAZA PEDRO Director 3618 PALMETTO AVE., COCONUT GROVE, FL, 33133
ROCA INMA Vice President 3618 PALMETTO AVE., COCONUT GROVE, FL, 33133
ROCA INMA Secretary 3618 PALMETTO AVE., COCONUT GROVE, FL, 33133
CASTELLANO PEPE Director 3618 PALMETTO AVENUE, COCONUT GROVE, FL, 33133
PINON JOAQUIN Director 3618 PALMETTO AVE., COCONUT GROVE, FL, 33133
CABRERA CARLOS Director 156 ALMERIA AVE 201, COCONUT GROVE, FL, 33133
NOMDEDEU VINCENT Director 3618 PALMETTO AVE., COCONUT GROVE, FL, 33133
INMA ROCA Agent 3618 PALMETTO AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CONVERSION 2012-11-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS P12000096888. CONVERSION NUMBER 900000126889
REGISTERED AGENT NAME CHANGED 2012-02-22 INMA, ROCA -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 3618 PALMETTO AVENUE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 3618 PALMETTO AVE., COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2004-03-22 3618 PALMETTO AVE., COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State