Entity Name: | INTERNATIONAL BUSINESS COUNCIL OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Nov 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | N99000006601 |
FEI/EIN Number |
651032877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9737 NW 41 ST, 490, MIAMI, FL, 33178, US |
Mail Address: | 9737 NW 41 ST, 490, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUBEC GEORGE | Director | 9737 NW 41 ST SUITE 490, MIAMI, FL, 33178 |
MCCARTHY MICHAEL | Director | 9737 NW 41 ST SUITE 490, MIAMI, FL, 33178 |
RODRIGUES CARLOS | Director | 9737 NW 41 ST SUITE 490, MIAMI, FL, 33178 |
PINHEIRO TONY | Director | 9737 NW 41 ST SUITE 490, MIAMI, FL, 33178 |
ALMEIDA JAY | President | 9737 NW 41 ST SUITE 490, MIAMI, FL, 33178 |
GUIMARES ACCOUNTING SERVICES CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-29 | GUIMARES ACCOUNTING SERVICES CORP | - |
REINSTATEMENT | 2016-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-18 | 15461 SW 137 CT, MIAMI, FL 33177 | - |
CANCEL ADM DISS/REV | 2006-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-18 | 9737 NW 41 ST, 490, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2006-11-18 | 9737 NW 41 ST, 490, MIAMI, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2005-07-14 | INTERNATIONAL BUSINESS COUNCIL OF FLORIDA, INC. | - |
CANCEL ADM DISS/REV | 2004-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-04-29 |
ANNUAL REPORT | 2014-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State