Search icon

INTERNATIONAL BUSINESS ASSOCIATION LLC - Florida Company Profile

Company Details

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

INTERNATIONAL BUSINESS ASSOCIATION 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: 08 Sep 2011 (14 years ago)
Date of dissolution: 22 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: L11000102751
Address: Ragan & Freeman LLP, 322 Main Street, Lakeville, CT, 06039, US
Mail Address: Ragan & Freeman LLP, 322 Main Street, Lakeville, CT, 06039, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESCE ALVARO S Managing Member JOSE ELLAURI 1009 APTO 1B, MONTEVIDEO, UY, 11009
VERONICA ORTIZ CABRERA Secretary AV. 18 DE JULIO 1774/102, MONTEVIDEO, UY, 11200
Ragan Thomas C Auth Ragan & Freeman LLP, Lakeville, CT, 06039
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-22 - -
LC STMNT OF RA/RO CHG 2019-07-23 - -
REGISTERED AGENT NAME CHANGED 2019-07-23 UNITED CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-23 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-30 Ragan & Freeman LLP, 322 Main Street, PO Box 1748, Lakeville, CT 06039 -
CHANGE OF MAILING ADDRESS 2017-06-30 Ragan & Freeman LLP, 322 Main Street, PO Box 1748, Lakeville, CT 06039 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-22
CORLCRACHG 2019-07-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State