Search icon

IMBC INTERNATIONAL LLC - Florida Company Profile

Company Details

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

IMBC 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: 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: 27 Dec 2018 (6 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: L18000292335
FEI/EIN Number 83-3044170

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

Address: 3350 NW 91 AVE, DORAL, FL, 33172, US
Mail Address: 3350 NW 91 AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZARREDO BARANDICA INAKI Chief Executive Officer 3350 NW 91 AVE, DORAL, FL, 33172
CARR, RIGGS AND INGRAM LLC Agent 5805 BLUE LAGOON DR,, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-01 CARR, RIGGS AND INGRAM LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 3350 NW 91 AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-02-03 3350 NW 91 AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 5805 BLUE LAGOON DR,, 200, MIAMI, FL 33126 -
LC NAME CHANGE 2019-01-03 IMBC INTERNATIONAL LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-22
LC Name Change 2019-01-03
Florida Limited Liability 2018-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4574287103 2020-04-13 0455 PPP 9171 NW 33RD ST, DORAL, FL, 33172-1238
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 13897.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33172-1238
Project Congressional District FL-28
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13989.71
Forgiveness Paid Date 2020-12-30
7738378506 2021-03-06 0455 PPS 9171 NW 33rd St, Doral, FL, 33172-1238
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11136
Loan Approval Amount (current) 11136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-1238
Project Congressional District FL-28
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11179
Forgiveness Paid Date 2021-07-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State