Search icon

ICHIBAN GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: ICHIBAN GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICHIBAN GROUP CORPORATION 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: 27 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P09000072494
FEI/EIN Number 270830189

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

Address: 40 SE 4TH AVENUE, HIALEAH, FL, 33010
Mail Address: 40 SE 4TH AVENUE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLIDO RAFAEL A Director 40 SE 4TH AVENUE, HIALEAH, FL, 33010
BELLIDO RAFAEL A Agent 40 SE 4TH AVENUE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061161 ICHIBAN 2 EXPIRED 2018-05-21 2023-12-31 - 40 SE 4TH AVE, HIALEAH, FL, 33010
G18000061159 THE ROSES DEPOT EXPIRED 2018-05-21 2023-12-31 - 40 SE 4TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-29 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 BELLIDO, RAFAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State