Search icon

INTERNATIONAL BUSINESS LINK, CORP.

Company Details

Entity Name: INTERNATIONAL BUSINESS LINK, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2011 (14 years ago)
Document Number: P01000017335
FEI/EIN Number 651082722
Address: 950 SW 138 Ave, PEMBROKE PINES, FL, 33027, US
Mail Address: 950 SW 138 Ave, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BW&T BUSINESS ADVISERS, INC. Agent

President

Name Role Address
GONDA RICARDO President 950 SW 138 Ave, PEMBROKE PINES, FL, 33027

Secretary

Name Role Address
GONDA RICARDO Secretary 950 SW 138 Ave, PEMBROKE PINES, FL, 33027

Director

Name Role Address
GONDA RICARDO Director 950 SW 138 Ave, PEMBROKE PINES, FL, 33027
Gonda Monica Director 950 SW 138 Ave, PEMBROKE PINES, FL, 33027
Gonda Lior Director 950 SW 138 Ave, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078758 ARTESS ACTIVE 2020-07-06 2025-12-31 No data 950 SW 138TH AVE,APT B112, FLORIDA, FL, 33027
G10000012040 MASSAGE MG ACTIVE 2010-02-05 2025-12-31 No data 950 SW 138TH AVE,APT B112, PEMBROKE PINES, FL, 33027
G09000151353 SADHANA SPA EXPIRED 2009-08-31 2014-12-31 No data 318 INDIAN TRACE, SUITE 605, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 950 SW 138 Ave, B112, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2021-04-27 950 SW 138 Ave, B112, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2750 SW 145th Ave, 307, MIRAMAR, FL 33027 No data
AMENDMENT 2011-01-14 No data No data
REGISTERED AGENT NAME CHANGED 2007-07-10 BW&T BUSINESS ADVISERS, INC. No data
AMENDMENT 2002-11-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State