Search icon

CIB CONSULTING & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CIB CONSULTING & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIB CONSULTING & SERVICES, 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: 19 Dec 2005 (19 years ago)
Date of dissolution: 19 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: P05000164505
FEI/EIN Number 203979295

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

Address: 7722 SW CAMINO REAL #E-316, MIAMI, FL, 33143
Mail Address: 7722 SW CAMINO REAL #E-316, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN CAROL President 7722 CAMINO REAL #E-316, MIAMI, FL, 33143
MARIN CAROL Director 7722 CAMINO REAL #E-316, MIAMI, FL, 33143
MARIN CAROL Agent 7790 SW 90 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-19 - -
AMENDMENT AND NAME CHANGE 2009-02-24 CIB CONSULTING & SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 7722 SW CAMINO REAL #E-316, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-02-24 7722 SW CAMINO REAL #E-316, MIAMI, FL 33143 -

Documents

Name Date
Voluntary Dissolution 2010-04-19
ANNUAL REPORT 2009-03-05
Amendment and Name Change 2009-02-24
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-03-17
Domestic Profit 2005-12-19

Date of last update: 02 May 2025

Sources: Florida Department of State