Search icon

IBS CONSTRUCTION GROUP INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

IBS CONSTRUCTION GROUP INTERNATIONAL, 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: 19 Feb 2008 (17 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: L08000017506
FEI/EIN Number 83-2756810

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

Address: 18781 NW 79TH COURT, HIALEAH, FL, 33015
Mail Address: po box 11069, miami, FL, 33101, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS ERIC Manager 18781 NW 79TH COURT, HIALEAH, FL, 33015
Brinson Patrick L Manager 18781 NW 79TH COURT, HIALEAH, FL, 33015
Brinson Patrick Agent 18781 NW 79TH CT, MIAMI, FL, 33015

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 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 Brinson, Patrick -
CHANGE OF MAILING ADDRESS 2020-10-08 18781 NW 79TH COURT, HIALEAH, FL 33015 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-09 18781 NW 79TH CT, MIAMI, FL 33015 -

Documents

Name Date
REINSTATEMENT 2021-10-13
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-08-21
REINSTATEMENT 2018-04-09
LC Amendment 2015-07-09
REINSTATEMENT 2014-01-09
REINSTATEMENT 2012-11-21
LC Amendment 2012-05-24
REINSTATEMENT 2011-02-02
LC Amendment and Name Change 2010-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4651348806 2021-04-16 0455 PPP Northwest 79th Street, Hialeah, FL, 33015
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37967
Loan Approval Amount (current) 37967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015
Project Congressional District FL-24
Number of Employees 8
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State