Search icon

IBISCUS, LLC - Florida Company Profile

Company Details

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

IBISCUS, 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: 08 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2014 (10 years ago)
Document Number: L10000116284
FEI/EIN Number 274234956

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

Address: 3029 NE 188 ST, #921, AVENTURA, FL, 33180, US
Mail Address: 3029 NE 188 ST, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTANI ELENA Managing Member 3029 NE 188 ST, Aventura, FL, 33180
BINI STEFANO Manager 3029 NE 188 ST, Aventura, FL, 33180
BATTANI ELENA Agent 3029 NE 188 ST, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000006259 MEDITERRANEO INTERNATIONAL EXPIRED 2011-01-13 2016-12-31 - 1410 20TH ST. STE. 203, MIAMI BEACH, FL, 33139
G11000006266 MISTER FOCACCIA EXPIRED 2011-01-13 2016-12-31 - 1410 20TH ST. STE.203, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-07 3029 NE 188 ST, #921, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 3029 NE 188 ST, # 921, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-04-11 3029 NE 188 ST, #921, AVENTURA, FL 33180 -
LC AMENDMENT 2014-11-12 - -
REGISTERED AGENT NAME CHANGED 2012-03-21 BATTANI, ELENA -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State