Search icon

INTERNATIONAL BONDED EXPORT SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BONDED EXPORT SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL BONDED EXPORT SERVICE 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: 13 Oct 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: K38645
FEI/EIN Number 650083559

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

Address: 2665 S Bayshore Dr., MIAMI, FL, 33133, US
Mail Address: 2665 S Bayshore Dr., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO HUGO Director 2665 S Bayshore Dr., MIAMI, FL, 33133
CASTRO GRACIELA T Director 2665 S Bayshore Dr., MIAMI, FL, 33133
AVILA INES C Director 2665 S Bayshore Dr., MIAMI, FL, 33133
Avila Ines Secretary 2665 S Bayshore Dr., Miami, FL, 33133
CASTRO HUGO Agent 1795 MICANOPY AVE, MIAMI, FL, 33133
CASTRO, HUGO President 2665 S Bayshore Dr., MIAMI, FL, 33133
CASTRO, HUGO Secretary 2665 S Bayshore Dr., MIAMI, FL, 33133
CASTRO, HUGO Treasurer 2665 S Bayshore Dr., MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087638 IBESC WINE DISTRIBUTORS EXPIRED 2017-08-09 2022-12-31 - 2200 NW 102 PLACE, MIAMI, FL, 33172
G15000056363 IBESC EXPIRED 2015-06-09 2020-12-31 - 2200 NW 102 PLACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2665 S Bayshore Dr., MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-04-30 2665 S Bayshore Dr., MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-10-04 CASTRO, HUGO -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 1995-03-21 1795 MICANOPY AVE, MIAMI, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000469080 ACTIVE 1000000964848 DADE 2023-09-26 2043-10-04 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J13000797432 TERMINATED 1000000441723 MIAMI-DADE 2013-04-22 2033-04-24 $ 1,402.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State