Search icon

I PUB, LLC - Florida Company Profile

Company Details

Entity Name: I PUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I PUB, 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: 31 Mar 2008 (17 years ago)
Date of dissolution: 13 May 2019 (6 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L08000032337
FEI/EIN Number 262300859

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

Mail Address: 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134, US
Address: 1451 SOUTH MIAMI AVE., SUITE C3 & C4, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent -
HURTADO HECTOR Manager 410 ESPANOLA WAY, MIAMI BEACH, FL, 33139
DIBA, LLC Managing Member -
I PUB PLATINUM, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112101 HAVANA 1957 EXPIRED 2013-11-14 2018-12-31 - 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134
G08351900016 BRICKELL IRISH PUB EXPIRED 2008-12-16 2013-12-31 - 2121 PONCE DE LEON BLVD., SUITE 1050, CORAL GABLES, FL, 33134
G08198900226 BRICKELL, PUB EXPIRED 2008-07-16 2013-12-31 - 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134
G08108900205 CELTICS EXPIRED 2008-04-17 2013-12-31 - 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2019-05-13 - -
LC VOLUNTARY DISSOLUTION 2019-04-29 - -
LC AMENDMENT 2010-07-07 - -
LC AMENDMENT 2010-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 1451 SOUTH MIAMI AVE., SUITE C3 & C4, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001808931 TERMINATED 1000000558348 MIAMI-DADE 2013-12-09 2033-12-26 $ 27,592.75 STATE OF FLORIDA0094224

Documents

Name Date
CORLCSTERM 2019-05-13
LC Voluntary Dissolution 2019-04-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State