Search icon

IBERICA INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: IBERICA INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

IBERICA INTERNATIONAL CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Jun 1988 (37 years ago)
Document Number: K27171
FEI/EIN Number 65-0059979

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

Address: 1111 CRANDON BLVD., SUITE A-1206, MIAMI, FL 33149
Mail Address: 1111 CRANDON BLVD., SUITE A-1206, MIAMI, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCUAL, GABRIEL Agent 1111 CRANDON BLVD., SUITE A-1206, MIAMI, FL 33149
PASCUAL, GABRIEL President 1111 CRANDON BLVD. A1206, MIAMI, FL 33149
PASCUAL, GABRIEL Secretary 1111 CRANDON BLVD. A1206, MIAMI, FL 33149
GABRIEL, PASCUAL Treasurer 1111 CRANDON BLVD., A-1206 MIAMI, FL 33149
PASCUAL, NATALIA I Vice President 751 DAVIS RD., MIAMI, FL 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 1111 CRANDON BLVD., SUITE A-1206, MIAMI, FL 33149 -
CHANGE OF MAILING ADDRESS 2020-03-16 1111 CRANDON BLVD., SUITE A-1206, MIAMI, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 1111 CRANDON BLVD., SUITE A-1206, MIAMI, FL 33149 -
REGISTERED AGENT NAME CHANGED 2014-03-18 PASCUAL, GABRIEL -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State