Entity Name: | FIB MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIB MANAGEMENT, 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: |
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: | 18 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2013 (11 years ago) |
Document Number: | P00000088424 |
FEI/EIN Number |
651041206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12001 SW 128 Ct., MIAMI, FL, 33186, US |
Mail Address: | 12001 SW 128 Ct. Suite 105, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE CORCHO JOSE P | President | 12001 SW 128 Ct., MIAMI, FL, 33186 |
DE CORCHO JOSE P | Secretary | 12001 SW 128 Ct., MIAMI, FL, 33186 |
DE CORCHO JOSE P | Director | 12001 SW 128 Ct., MIAMI, FL, 33186 |
PEREZ DE CORCHO JOSE | Agent | 12001 SW 128 Ct., MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-31 | 12001 SW 128 Ct., Suite 105, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-29 | 12001 SW 128 Ct., Suite 105, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-29 | 12001 SW 128 Ct., Suite 105, MIAMI, FL 33186 | - |
REINSTATEMENT | 2013-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-12-10 | PEREZ DE CORCHO, JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State