Search icon

INTERNATIONAL BUSINESS CLUB IBC, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BUSINESS CLUB IBC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL BUSINESS CLUB IBC, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000005425
FEI/EIN Number 204128809

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

Address: 6101 BLUE LAGOON DR., SUITE 150, MIAMI, FL, 33126
Mail Address: 6101 BLUE LAGOON DR., SUITE 150, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEVALLOS PABLO President 6101 BLUE LAGOON DRIVE STE 150, MIAMI, FL, 33126
Ulrich Natalia Manager 6101 Blue Lagoon Dr, Miami, FL, 33126
CEVALLOS PABLO Agent 5805 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-09 CEVALLOS, PABLO -
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 6101 BLUE LAGOON DR., SUITE 150, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2007-03-23 6101 BLUE LAGOON DR., SUITE 150, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 5805 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-08-12
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State