Entity Name: | MIBH INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIBH INTERNATIONAL, 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: |
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: | 18 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2017 (7 years ago) |
Document Number: | L13000040164 |
FEI/EIN Number |
462296329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20436 ne 16 place, Miami, FL, 33179, US |
Mail Address: | 20436 ne 16 place, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARUH MOCHE | Managing Member | 20335 highland lakes blvd, Miami, FL, 33179 |
BARUH MOCHE | Agent | 20436 ne 16 place, Miami, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000006980 | MIBH CONSTRUCTION | EXPIRED | 2019-01-14 | 2024-12-31 | - | 20436 NE 16 PL, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-13 | 20436 ne 16 place, Miami, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-13 | 20436 ne 16 place, Miami, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2019-01-13 | 20436 ne 16 place, Miami, FL 33179 | - |
REINSTATEMENT | 2017-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | BARUH, MOCHE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-11-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State