Search icon

ADOLFO IBANEZ SCHOOL OF MANAGEMENT, INC.

Company Details

Entity Name: ADOLFO IBANEZ SCHOOL OF MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Oct 2005 (19 years ago)
Date of dissolution: 17 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: P05000141822
FEI/EIN Number 27-0133830
Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134
Mail Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent

Director

Name Role Address
DROPPELMAN, JAIME Director Av. Presidente Errazuriz # 3485, Las Condes, Santiago CL
BERMUDEZ, MARCELO Director Av. Presidente Errazuriz # 3485, Las Condes CL
BENITEZ, ANDRES Director Av. Presidente Errazuriz # 3485, Las Condes, Santiago CL

President

Name Role Address
BENITEZ, ANDRES President Av. Presidente Errazuriz # 3485, Las Condes, Santiago CL

Treasurer

Name Role Address
PADRO, JOSE F Treasurer 2520 NW 97 AVE, 120, MIAMI, FL 33172
DE LA FUENTE, CLAUDIA Treasurer AV. PRESIDENTE ERRAZURIZ 3485, LAS CONDES, CL SANTI-AGO CL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2019-02-28 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2019-02-28 WORLDWIDE CORPORATE ADMINISTRATORS LLC No data
AMENDMENT 2007-12-20 No data No data
CANCEL ADM DISS/REV 2007-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-05-01

Date of last update: 28 Jan 2025

Sources: Florida Department of State