Search icon

IB ECO TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: IB ECO TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IB ECO TECHNOLOGIES, 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: 01 Dec 2010 (14 years ago)
Date of dissolution: 21 May 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2015 (10 years ago)
Document Number: L10000123925
FEI/EIN Number 274151057

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

Address: 8333 NW 53 street, MIAMI, FL, 33166, US
Mail Address: 8333 NW 53 st, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE M Managing Member 8333 NW 53 street, MIAMI, FL, 33166
GONZALEZ JOSE Managing Member 8333 NW 53 street, MIAMI, FL, 33166
CAVOLINA ALEJANDRO Managing Member 8333 NW 53 street, MIAMI, FL, 33166
GONZALEZ JOSE Agent 8333 NW 53 street, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-23 8333 NW 53 street, #416, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-23 8333 NW 53 street, #416, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-10-23 8333 NW 53 street, #416, MIAMI, FL 33166 -
LC AMENDMENT 2013-03-25 - -
LC AMENDMENT 2012-04-05 - -
REGISTERED AGENT NAME CHANGED 2012-02-13 GONZALEZ, JOSE -
LC AMENDMENT 2011-08-15 - -
LC AMENDMENT 2010-12-15 - -

Documents

Name Date
LC Voluntary Dissolution 2015-05-21
ANNUAL REPORT 2015-03-26
AMENDED ANNUAL REPORT 2014-10-23
ANNUAL REPORT 2014-03-20
AMENDED ANNUAL REPORT 2013-12-23
AMENDED ANNUAL REPORT 2013-06-25
AMENDED ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2013-04-30
LC Amendment 2013-03-25
LC Amendment 2012-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State