Search icon

IBT USA CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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