Search icon

I B CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: I B CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I B CONSULTING GROUP, 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: 11 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000037694
FEI/EIN Number 770661705

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

Mail Address: 1217 Algardi Avenue, CORAL GABLES, FL, 33146, US
Address: 1217 Algardi Avenue, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
de Haseth Christiaan Manager 1217 Algardi Avenue, Coral Gables, FL, 33146
DE HASETH CHRISTIAAN Secretary 1217 Algardi Avenue, Coral Gables, FL, 33146
DE HASETH CHRISTIAAN Treasurer 1217 Algardi Avenue, Coral Gables, FL, 33146
DE HASETH CHRISTIAAN G Agent 1217 Algardi Avenue, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 1217 Algardi Avenue, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-01-29 1217 Algardi Avenue, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1217 Algardi Avenue, Coral Gables, FL 33146 -
REINSTATEMENT 2021-04-06 - -
REGISTERED AGENT NAME CHANGED 2021-04-06 DE HASETH, CHRISTIAAN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-29
REINSTATEMENT 2021-04-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State