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. |
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 |
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 | - |
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 | - |
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