Search icon

INTERNATIONAL GENERAL BUSINESS GROUP LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL GENERAL BUSINESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL GENERAL BUSINESS 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: 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: 24 Aug 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: L10000088852
FEI/EIN Number 800638794

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

Address: 3726 Peppervine Dr, Orlando, FL, 32828, US
Mail Address: 3726 Peppervine Dr, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DIEGO Gene Po Box 780024, Orlando, FL, 32878
GARCIA ABELARDO Auth Calle 129B # 59F - 05, Bogota, 11100111
Garcia Diego Agent 3726 Peppervine Dr, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111874 EASY CAR SOLUTIONS EXPIRED 2013-11-13 2018-12-31 - 2940 N COURSE DR NO. 110, POMPANO, FL, 3069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 3726 Peppervine Dr, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2023-02-01 3726 Peppervine Dr, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 3726 Peppervine Dr, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2020-02-25 Garcia, Diego -
LC STMNT OF RA/RO CHG 2018-08-06 - -
LC AMENDMENT 2017-04-03 - -
LC STMNT OF RA/RO CHG 2017-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-05
CORLCRACHG 2018-08-06
ANNUAL REPORT 2018-01-16
LC Amendment 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State