Entity Name: | IBEX CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 03 Aug 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | M99000001218 |
FEI/EIN Number |
134068925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Whitehall ST, NEW YORK, NY, 10004, US |
Mail Address: | 1 Whitehall ST, NEW YORK, NY, 10004, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FRANKL ANDY | Managing Member | 1 Whitehall ST, NEW YORK, NY, 10004 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 1 Whitehall ST, 7th Floor, NEW YORK, NY 10004 | - |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 1 Whitehall ST, 7th Floor, NEW YORK, NY 10004 | - |
REINSTATEMENT | 2010-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2007-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-11-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-05-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000463341 | TERMINATED | 1000000752362 | COLUMBIA | 2017-08-01 | 2037-08-11 | $ 17,621.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000297053 | TERMINATED | 1000000743721 | COLUMBIA | 2017-05-18 | 2037-05-24 | $ 15,601.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000255606 | TERMINATED | 1000000741920 | COLUMBIA | 2017-04-27 | 2037-05-05 | $ 6,917.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000495758 | LAPSED | 502016CA006358XXXXMB AN | 15TH JUDICIAL CIRCUIT | 2016-08-05 | 2021-08-23 | $83951.43 | TJ HALE COMPANY LLC, W39 N9499 HIGHWAY 145, MENOMONEE FALLS, WI 53051 |
J14000084490 | TERMINATED | 1000000571552 | LEON | 2014-01-08 | 2034-01-15 | $ 400.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-05-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
REINSTATEMENT | 2010-10-04 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-07-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305496606 | 0418800 | 2002-07-03 | 8865 S DIXIE HWY, MIAMI, FL, 33156 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260453 B02 V |
Issuance Date | 2002-07-19 |
Abatement Due Date | 2002-07-31 |
Current Penalty | 1031.0 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2001-11-01 |
Emphasis | L: FLCARE |
Case Closed | 2001-11-01 |
Related Activity
Type | Complaint |
Activity Nr | 203571914 |
Safety | Yes |
Date of last update: 02 Feb 2025
Sources: Florida Department of State