Search icon

IBEX CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FRANKL ANDY Managing Member 1 Whitehall ST, NEW YORK, NY, 10004
C T CORPORATION SYSTEM Agent -

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305496606 0418800 2002-07-03 8865 S DIXIE HWY, MIAMI, FL, 33156
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-07-03
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2002-12-13

Violation Items

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
304248982 0418800 2001-11-01 4241 AURORA ST AND PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
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