Search icon

IBC FOOD CORP - Florida Company Profile

Company Details

Entity Name: IBC FOOD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBC FOOD CORP 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: 13 Apr 2016 (9 years ago)
Date of dissolution: 13 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: P16000033669
FEI/EIN Number 812419339

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

Address: 16010 NW 57TH AVE., #122/124, MIAMI LAKES, FL, 33014, US
Mail Address: 16010 NW 57TH AVE., #122/124, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO IVAN President 10801 NW 75TH ST., DORAL FL, FL, 33178
CHAVIANO EVERARDO Sr. Secretary 15452 SW 138 TH TER, MIAMI, FL, 33196
BRITO IVAN Agent 10801 NW 75TH ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094468 LA BODEGUITA MEAT MARKET EXPIRED 2016-08-30 2021-12-31 - 10801 NW 75TH. STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 16010 NW 57TH AVE., #122/124, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-10-03 16010 NW 57TH AVE., #122/124, MIAMI LAKES, FL 33014 -
AMENDMENT 2016-08-29 - -
AMENDMENT 2016-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 10801 NW 75TH ST, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-04-28 BRITO, IVAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-13
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-06-04
AMENDED ANNUAL REPORT 2019-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
Amendment 2016-08-29
Amendment 2016-04-28
Domestic Profit 2016-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State