Search icon

CIBAO MARKET, INC. - Florida Company Profile

Company Details

Entity Name: CIBAO MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIBAO MARKET, 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: 04 Apr 2005 (20 years ago)
Date of dissolution: 06 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2007 (18 years ago)
Document Number: P05000050099
FEI/EIN Number 260111187

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

Address: 2147 NORTH STATE ROAD 7, MARGATE, FL, 33063-5713, US
Mail Address: 2147 NORTH STATE ROAD 7, MARGATE, FL, 33063-5713, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ NELSON President 2145-2147 NORTH STATE RD. 7, MARGATE, FL, 33063
BERMUDEZ NELSON Secretary 2145-2147 NORTH STATE RD. 7, MARGATE, FL, 33063
BERMUDEZ NELSON Director 2145-2147 NORTH STATE RD. 7, MARGATE, FL, 33063
BERMUDEZ MARTA Vice President 2145-2147 NORTH STATE RD. 7, MARGATE, FL, 33063
BERMUDEZ MARTA Treasurer 2145-2147 NORTH STATE RD. 7, MARGATE, FL, 33063
BERMUDEZ MARTA Director 2145-2147 NORTH STATE RD. 7, MARGATE, FL, 33063
ROBBINS RUSSELL M Agent 9690 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-06 - -
AMENDMENT 2005-07-28 - -

Documents

Name Date
Voluntary Dissolution 2007-04-06
ANNUAL REPORT 2006-05-01
Amendment 2005-07-28
Off/Dir Resignation 2005-07-28
Domestic Profit 2005-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State