Search icon

IBS CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: IBS CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IBS CONSTRUCTION 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: 23 Oct 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: L06000102721
FEI/EIN Number 510608178

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

Address: 111 NE 1st Street, Miami, FL, 33132, US
Mail Address: po box 11069, Miami, FL, 33101, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pitts Eric MGR Manager 111 NE 1st Street, Miami, FL, 33132
BRINSON PATRICK Manager 111 NE 1st Street, Miami, FL, 33132
PITTS ERIC Agent 111 NE 1st Street, Miami, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-08 - -
CHANGE OF MAILING ADDRESS 2020-10-08 111 NE 1st Street, SUITE 507, Miami, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-31 PITTS, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-31 111 NE 1st Street, SUITE 507, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 111 NE 1st Street, SUITE 507, Miami, FL 33132 -
REINSTATEMENT 2017-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000338341 ACTIVE 18-028-D5 LEON COUNTY 2024-03-01 2029-06-05 $27,432.76 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000098162 ACTIVE 2016-002941-CA-08 MIAMI DADE COUNTY COURTHOUSE 2022-02-02 2027-03-02 $628,403.00 GARDEN APARTMENTS, INC. AND ALEX DAOUD, 1777 MICHIGAN AVENUE, MIAMI BEACH, FL 33139
J19000809044 LAPSED 2019-015505CA01 MIAMI DADE CIRCUIT COURT 2019-11-14 2024-12-12 $28184.95 AMERICA'S IMPACT PRODUCT, LLC, 6920 NW 84TH AVENUE, MIAMI, FL 33166
J19000847143 LAPSED CACE18000547 BROWARD COUNTY CIRCUIT COURT 2019-11-12 2024-12-30 $310201.00 RATNAM PHILIP, 8103 EAST U.S. HIGHWAY 36, SUITE 275, AVON, IN 46123
J19000096964 LAPSED 2018-026413 SP 25 MIAMI-DADE COUNTY COURT 2019-02-08 2024-02-12 $3669.09 SECURITY PREMIUM FINANCE, INC., 5959 BLUE LAGOON DR., SUITE 302, MIAMI, FL 33126
J18000791806 LAPSED 17-389-D5 LEON 2018-08-23 2023-12-12 $133,067.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000041247 LAPSED 08-41733CA 21 CIRCUIT CIVIL MIAMI-DADE COUNT 2011-12-12 2017-01-23 $64,814.50 SOUTHEASTERN CONFERENCE OF SEVENTH-DAY ADVENTISTS, INC, 1701 ROBIE AVENUE, MT. DORA, FLORIDA 32757
J11000277108 LAPSED 1000000214057 DADE 2011-05-02 2021-05-04 $ 2,060.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000921277 LAPSED 1000000187764 DADE 2010-09-13 2020-09-15 $ 914.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000325628 ACTIVE 1000000156785 DADE 2010-01-20 2030-02-16 $ 1,865.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2021-10-13
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-05-31
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-09-30
CORLCRACHG 2015-07-09
REINSTATEMENT 2015-04-08
LC Amendment 2010-09-21
REINSTATEMENT 2009-10-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3227525003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient IBS CONSTRUCTION GROUP
Recipient Name Raw IBS CONSTRUCTION GROUP
Recipient DUNS 178286741
Recipient Address 16375 NE 18TH AVE #202, NORTH MIAMI BEACH, MIAMI-DADE, FLORIDA, 33162-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page
2928975007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient IBS CONSTRUCTION GROUP
Recipient Name Raw IBS CONSTRUCTION GROUP, LLC
Recipient DUNS 178286741
Recipient Address 16375 NE 18TH AVE STE 201, NORTH MIAMI BEACH, MIAMI-DADE, FLORIDA, 33162-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7303227305 2020-04-30 0455 PPP 111 ne 1st Suite 507, Miami, FL, 33132
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 9
NAICS code 999990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60588.33
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State