Search icon

IBERO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: IBERO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBERO ENTERPRISES, 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: 18 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000068886
FEI/EIN Number 47-1628664

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

Address: 13715 SW 139TH COURT, SUITE 101, MIAMI, FL, 33186, US
Mail Address: 291 Glowing Peace Ln, Orlando, FL, 32824, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE R President 13715 SW 139 COURT, SUITE 101, MIAMI, FL, 33186
Hernandez Leonardo R Secretary 291 Glowing Peace Ln, Orlando, FL, 32824
Hernandez Leonardo R Agent 13715 SW 139 COURT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099888 HOLLYWOOD COIN LAUNDRY EXPIRED 2014-10-01 2019-12-31 - 13715 SW 139 COURT, SUITE 101, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-07-25 13715 SW 139TH COURT, SUITE 101, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-07-25 Hernandez, Leonardo R -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-10-14
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State