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