Search icon

INTERNATIONAL BUSINESS WHOLESALERS LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BUSINESS WHOLESALERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL BUSINESS WHOLESALERS 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: 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: 29 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000015648
FEI/EIN Number 35-2493978

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

Address: 4451 north federal hwy, Pompano beach, FL, 33064, US
Mail Address: 4451 north federal hwy, Pompano beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRODEZK INC Agent -
ACOSTA EDGARDO J Manager 140 SW 11TH ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-08-04 4451 north federal hwy, apt 202, Pompano beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 4451 north federal hwy, apt 202, Pompano beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 848 BRICKELL AVE, STE 950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-24 PRODEZK INC -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-06-30 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16
LC Amendment 2014-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State