Search icon

INTL ACCREDITATION BUSINESS COUNCIL LLC - Florida Company Profile

Company Details

Entity Name: INTL ACCREDITATION BUSINESS COUNCIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTL ACCREDITATION BUSINESS COUNCIL 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: 05 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000090719
FEI/EIN Number 47-1038717

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

Address: 3111 N UNIVERSITY DR SUITE 105, CORAL SPRINGS, FL, 33065, US
Mail Address: 3111 N UNIVERSITY DR SUITE 105, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDES TINO VICENTE Authorized Member 3111 N UNIVERSITY DR SUITE 105, CORAL SPRINGS, FL, 33065
RESTON FILHO JOSE Authorized Member 3111 N UNIVERSITY DR SUITE 105, CORAL SPRINGS, FL, 33065
ACCOUNTANT & MANAGEMENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054633 INTERNATIONAL ACCREDITATION BUSINESS COUNCIL EXPIRED 2014-06-06 2019-12-31 - 3111 N UNIVERSITY DR SUITE 105, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-08 - -
REGISTERED AGENT NAME CHANGED 2017-05-08 ACCOUNTANT & MANAGEMENT INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-05-08
Florida Limited Liability 2014-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State