Entity Name: | IBT USA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IBT USA 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: |
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: | 28 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P11000019845 |
FEI/EIN Number |
452790232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3006 NW 72ND AVE, MIAMI, FL, 33122, US |
Mail Address: | 8803 NW 109 Place, 506, Doral, FL, 33178, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMINA ROCA JUAN JOSE | President | 9357 FONTAINEBLEAU BLVD D 420, MIAMI, FL, 33172 |
CAMINA ROCA JUAN JOSE | Secretary | 9357 FONTAINEBLEAU BLVD D 420, MIAMI, FL, 33172 |
Molina Fabiola R | Vice President | 8803 NW 109 Place, Doral, FL, 33178 |
CAMINA ROCA JUAN JOSE | Agent | 3006 NW 72ND AVE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-08-20 | 3006 NW 72ND AVE, MIAMI, FL 33122 | - |
REINSTATEMENT | 2018-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-13 | 3006 NW 72ND AVE, MIAMI, FL 33122 | - |
REINSTATEMENT | 2015-05-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-13 | 3006 NW 72ND AVE, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-13 | CAMINA ROCA, JUAN JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-07-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000416024 | TERMINATED | 1000000962930 | DADE | 2023-08-30 | 2043-09-06 | $ 4,089.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000301341 | TERMINATED | 1000000956857 | DADE | 2023-06-21 | 2043-06-28 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2018-08-20 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-05-13 |
REINSTATEMENT | 2013-07-31 |
Amendment | 2011-08-04 |
Domestic Profit | 2011-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State