Entity Name: | IBC CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IBC CAPITAL 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: | 01 Jul 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000114003 |
FEI/EIN Number |
45-4530978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13335 SW 88th Ave, Miami, FL, 33176, US |
Mail Address: | 4301 S. FLAMINGO RD., STE 106-210, SUITE 104, DAVIE, FL, 33330, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burton Cameron | Vice President | 4301 S. FLAMINGO RD., STE 106-210, DAVIE, FL, 33330 |
KRAVITZ IAN | Agent | 1300 SAWGRASS CORPORATE PARKWAY, FORT LAUDERDALE, FL, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000055960 | MED GROUP | ACTIVE | 2022-05-03 | 2027-12-31 | - | 13335 SW 88TH AVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 13335 SW 88th Ave, Miami, FL 33176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-16 | 13335 SW 88th Ave, Miami, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | KRAVITZ, IAN | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2015-09-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-11 |
AMENDED ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2018-04-13 |
AMENDED ANNUAL REPORT | 2017-10-16 |
ANNUAL REPORT | 2017-07-12 |
REINSTATEMENT | 2016-10-18 |
CORLCDSMEM | 2015-09-04 |
Florida Limited Liability | 2015-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State