Entity Name: | IPBX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IPBX, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 05 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000115700 |
FEI/EIN Number |
204964551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9737 NW 41 ST, #727, DORAL, FL, 33178 |
Mail Address: | 9737 NW 41 ST, #727, DORAL, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOIO FERNANDO | Authorized Member | 9737 NW 41 STREET # 727, DORAL, FL, 33178 |
MOYAL PATRICK | Agent | 10796 PINES BLVD, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-04 | 10796 PINES BLVD, SUITE # 204, PEMBROKE PINES, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-04 | MOYAL, PATRICK | - |
REINSTATEMENT | 2012-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-11-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-24 | 9737 NW 41 ST, #727, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2009-11-24 | 9737 NW 41 ST, #727, DORAL, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000897554 | LAPSED | 1000000437485 | MIAMI-DADE | 2013-05-03 | 2023-05-08 | $ 1,065.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000187739 | ACTIVE | 1000000131018 | DADE | 2009-07-15 | 2030-02-16 | $ 1,723.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
LC Amendment | 2014-04-28 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-02-05 |
REINSTATEMENT | 2012-11-28 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-04-27 |
REINSTATEMENT | 2009-11-24 |
REINSTATEMENT | 2008-11-20 |
ANNUAL REPORT | 2007-03-29 |
REINSTATEMENT | 2006-11-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State