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. |
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 |
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 |
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 | - | - |
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