Search icon

INTERNATIONAL IMPACT BUILDING PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL IMPACT BUILDING PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL IMPACT BUILDING PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L08000061206
FEI/EIN Number 262913254

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

Address: 4425 SW Cargo Way, PALM CITY, FL, 34990, US
Mail Address: 4425 SW Cargo Way, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elozory Todd Auth 4425 SW Cargo Way, PALM CITY, FL, 34990
Elozory Todd Agent 4425 SW Cargo Way, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09013900294 PLAZA DOOR EXPIRED 2009-01-13 2014-12-31 - 5900 AUSTRALIAN AVE., SUITE 3, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4425 SW Cargo Way, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2024-02-05 4425 SW Cargo Way, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2024-02-05 Elozory, Todd -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4425 SW Cargo Way, Palm City, FL 34990 -
REINSTATEMENT 2022-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2008-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-02-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State