Search icon

LIB MARKETING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LIB MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIB MARKETING, 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: 25 Oct 2012 (12 years ago)
Date of dissolution: 05 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: P12000090009
FEI/EIN Number 46-1302613

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

Address: 1909 TYLER ST, HOLLYWOOD, FL, 33020, US
Mail Address: 1909 TYLER ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIB MARKETING, INC., NEW YORK 4595515 NEW YORK

Key Officers & Management

Name Role Address
BARUCH LIOR President 3000 NE 30TH PL STE 409, FORT LAUDERDALE, FL, 33306
BARUCH LIOR Director 3000 NE 30TH PL STE 409, FORT LAUDERDALE, FL, 33306
BARUCH LIOR Agent 3000 NE 30TH PL STE 409, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120036 DFI AGING EXPIRED 2013-12-09 2018-12-31 - 3000 NE 30TH PL STE 409, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 1909 TYLER ST, STE 403, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-10-28 1909 TYLER ST, STE 403, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001186591 TERMINATED 1000000646964 HILLSBOROU 2014-11-14 2034-12-17 $ 12,834.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-12-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09
Domestic Profit 2012-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State