Search icon

IB CENTRE INC - Florida Company Profile

Company Details

Entity Name: IB CENTRE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IB CENTRE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 2015 (10 years ago)
Document Number: P15000020769
FEI/EIN Number 47-3325151

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

Address: 1025 E Hallandale Beach Blvd, HALLANDALE BEACH, FL, 33009-4478, US
Mail Address: 500 UNO LAGO DR, JUNO BEACH, FL, 33408, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIY Vitaliy President 500 UNO LAGO DR, JUNO BEACH, FL, 33408
RENALDO ALEX A Agent 18051 BISCAYNE BLVD, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039746 NEW AGE LAB ACTIVE 2020-04-09 2025-12-31 - 500 BRICKELL AVE, APT 401, MIAMI, FL, 33131
G18000131405 JULIA DAVIY EXPIRED 2018-12-12 2023-12-31 - 1001 NORTH FEDERAL HIGHWAY, SUITE 340, HALLANDALE BEACH, FL, 33009
G18000104095 JULIA DAVIY EXPIRED 2018-09-21 2023-12-31 - 1001 NORTH FEDERAL HIGHWAY, SUIT 340, HALLANDALE BEACH, FL, 33009
G16000085996 GROWGROW EXPIRED 2016-08-13 2021-12-31 - 2811 GRANDE PARKWAY, AP. 304, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1025 E Hallandale Beach Blvd, Ste 15 - 1037, HALLANDALE BEACH, FL 33009-4478 -
CHANGE OF MAILING ADDRESS 2022-04-30 1025 E Hallandale Beach Blvd, Ste 15 - 1037, HALLANDALE BEACH, FL 33009-4478 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State