Search icon

INTERNATIONAL BUSINESS WORLD, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BUSINESS WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL BUSINESS WORLD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Jun 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000062381
FEI/EIN Number 651076243

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

Address: 251 E FLAGLER STREET, 86, MIAMI, FL, 33132
Mail Address: 141 NE 3RD AVE, # 406, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO HECTOR A President 15437 SW 20TH STREET, DAVIE, FL, 33326
MORENO HECTOR A Secretary 15437 SW 20TH STREET, DAVIE, FL, 33326
MORENO HECTOR A Treasurer 15437 SW 20TH STREET, DAVIE, FL, 33326
SANABRIA PATRICIA Vice President 15437 SW 20TH STREET, DAVIE, FL, 33326
MORENO HECTOR A Agent 15437 SW 20TH STREET, DAVIE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-11-08 251 E FLAGLER STREET, 86, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-15 15437 SW 20TH STREET, DAVIE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 251 E FLAGLER STREET, 86, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2002-05-15 MORENO, HECTOR A -
AMENDMENT 2002-01-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000427879 ACTIVE 1000000143967 DADE 2009-10-23 2030-03-24 $ 952.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-05-04
REINSTATEMENT 2004-11-08
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-15
Amendment 2002-01-18
ANNUAL REPORT 2001-04-25
Domestic Profit 2000-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State