Search icon

IFUNDBUSINESS.COM, INC. - Florida Company Profile

Company Details

Entity Name: IFUNDBUSINESS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IFUNDBUSINESS.COM, 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 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000054567
FEI/EIN Number 80-0940698

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

Address: 44 West Flagler Street, MIAMI, FL, 33130, US
Mail Address: 44 West Flagler Street, Suite 1425, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cimbler Saul Chairman 44 West Flagler Street, Miami, FL, 33130
Malo Edison G President 44 W. Flagler Street, Miami, FL, 33130
Cimbler Saul Agent 44 West Flagler Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 44 West Flagler Street, Ste 1425, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-05-01 44 West Flagler Street, Ste 1425, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2014-05-01 Cimbler, Saul -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 44 West Flagler Street, Suite 1425, MIAMI, FL 33130 -

Court Cases

Title Case Number Docket Date Status
IFUNDBUSINESS.COM, INC. VS TARGET HEALTHCARE, INC., etc., et al., 3D2015-2554 2015-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31473

Parties

Name IFUNDBUSINESS.COM, INC.
Role Appellant
Status Active
Representations Stacey S. Fisher
Name FREDERICK SIEMBIEDA
Role Appellee
Status Active
Name TARGET HEALTHCARE, INC.
Role Appellee
Status Active
Representations NICOLE SAQUI MEISNER, Jeffrey J. Molinaro, Christopher M. David
Name ELAINE SMOLSKIS
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of IFUNDBUSINESS.COM, INC.
Docket Date 2015-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. The motion for leave to withdraw as counsel is granted, and the law firm of Sprechman & Fisher, P.A. and Stacey S. Fisher, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ and for eot
On Behalf Of IFUNDBUSINESS.COM, INC.
Docket Date 2016-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ order on motion for leave to withdraw as counsel and motion for eot
On Behalf Of IFUNDBUSINESS.COM, INC.
Docket Date 2016-06-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-06-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, June 20, 2016. The Court will consider the case without oral argument. SUAREZ, C.J., and WELLS and SALTER, JJ., concur.
Docket Date 2016-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IFUNDBUSINESS.COM, INC.
Docket Date 2016-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2016-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of IFUNDBUSINESS.COM, INC.
Docket Date 2016-03-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TARGET HEALTHCARE, INC.
Docket Date 2016-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TARGET HEALTHCARE, INC.
Docket Date 2016-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TARGET HEALTHCARE, INC.
Docket Date 2016-03-03
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of IFUNDBUSINESS.COM, INC.
Docket Date 2016-03-03
Type Record
Subtype Appendix
Description Appendix ~ corrected
On Behalf Of IFUNDBUSINESS.COM, INC.
Docket Date 2016-01-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 3/15/16.
Docket Date 2016-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of IFUNDBUSINESS.COM, INC.
Docket Date 2015-11-23
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on November 16, 2015 is hereby discharged. The appeal shall proceed on the order granting Appellee's motion to dismiss the amended complaint for lack of personal jurisdiction dated July 1, 2015, and the order denying Appellant's motion for rehearing regarding the same dated October 7, 2015. The appeal of the order granting Appellee's motion for entitlement to attorney's fees and costs dated October 13, 2015 is hereby dismissed.
Docket Date 2015-11-18
Type Response
Subtype Response
Description RESPONSE ~ to November 16, 2015 show cause order
On Behalf Of IFUNDBUSINESS.COM, INC.
Docket Date 2015-11-17
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of TARGET HEALTHCARE, INC.
Docket Date 2015-11-16
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.

Documents

Name Date
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State