Search icon

IB CORP INVESTMENTS AND BUSINESS GROUP LLC - Florida Company Profile

Company Details

Entity Name: IB CORP INVESTMENTS AND BUSINESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IB CORP INVESTMENTS AND BUSINESS GROUP 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: 28 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2024 (a year ago)
Document Number: L12000161700
FEI/EIN Number 364788108

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

Mail Address: 7901 4th St N Ste 300, St. Petersburg, FL, 33702, US
Address: 6948 COLLINS AVE STE 202, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS CASTELLANOS DIEGO M INTE 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 1020 NE 98th ST, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 1020 NE 98th ST, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 6948 COLLINS AVE STE 202, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2024-05-21 - -
REINSTATEMENT 2024-04-17 - -
CHANGE OF MAILING ADDRESS 2024-04-17 6948 COLLINS AVE STE 202, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-04-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
AMENDED ANNUAL REPORT 2024-08-13
LC Amendment 2024-05-21
REINSTATEMENT 2024-04-17
LC Amendment 2021-04-19
ANNUAL REPORT 2021-03-31
LC Amendment 2020-08-03
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2019-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State