Search icon

MIBH INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BARUH MOCHE Managing Member 20335 highland lakes blvd, Miami, FL, 33179
BARUH MOCHE Agent 20436 ne 16 place, Miami, FL, 33179

Fictitious Names

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

Events

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 - -

Documents

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