Entity Name: | IBK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IBK PROPERTIES, 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: | 16 Oct 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000131303 |
FEI/EIN Number |
46-1197561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8925 SW 148th Street, Palmetto Bay, FL, 33176, US |
Mail Address: | 8925 SW 148th Street, Palmetto Bay, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Michellier Jean C | Member | 8925 SW 148th Street, Palmetto Bay, FL, 33176 |
Rochette Mathieu | Manager | 605 Lincoln Road, Miami Beach, FL, 33139 |
Ryan Joseph BIII | Agent | 8925 SW 148th Street, Palmetto Bay, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF AUTHORITY | 2021-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 8925 SW 148th Street, Suite 200, Palmetto Bay, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 8925 SW 148th Street, Suite 200, Palmetto Bay, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 8925 SW 148th Street, Suite 200, Palmetto Bay, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | Ryan , Joseph B, III | - |
LC AMENDMENT | 2015-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
CORLCAUTH | 2021-03-26 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State