Search icon

INTERNATIONAL BUSINESS AND MARITIME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BUSINESS AND MARITIME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL BUSINESS AND MARITIME 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: 16 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000100991
FEI/EIN Number 271501973

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

Address: 15031 SW 168 TERR, MIAMI, FL, 33187, US
Mail Address: 15031 SW 168 TERR, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ HECTOR M President 15031 SW 168 TERR, MIAMI, FL, 33187
PEREZ HECTOR M Director 15031 SW 168 TERR, MIAMI, FL, 33187
PEREZ HECTOR M Agent 15031 SW 168 TERR, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-01 15031 SW 168 TERR, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 15031 SW 168 TERR, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2018-07-09 PEREZ, HECTOR M -
AMENDMENT 2018-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 15031 SW 168 TERR, MIAMI, FL 33187 -
REINSTATEMENT 2014-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
Amendment 2018-07-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-03-19
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Domestic Profit 2009-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State