Entity Name: | IBURGER, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IBURGER, 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: |
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: | 02 Aug 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2019 (5 years ago) |
Document Number: | P18000067037 |
FEI/EIN Number |
83-1482557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 NE 18TH ST, MIAMI, FL, 33132, US |
Mail Address: | 275 NE 18TH ST, CU-2, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HISPANO TAX SERVICE GROUP LLC | Agent | - |
CORREA MEDINA ADOLFO | Director | 275 NE 18TH ST, MIAMI, FL, 33132 |
MARTINEZ DE CORREA JUDITH | Director | 275 NE 18TH ST, MIAMI, FL, 33132 |
CORREA MARTINEZ VERONICA J | Director | 4344 NW 80TH COURT, DORAL, FL, 33166 |
SCARANO MONTICELLI CLAUDIO A | Director | 4344 NW 80TH COURT, DORAL, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000117234 | IBURGER | EXPIRED | 2019-10-30 | 2024-12-31 | - | 275 NE 18TH ST, CU-2, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-03 | HISPANO TAX SERVICE GROUP LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 3508 NW 114TH AVE, SUITE 221, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 275 NE 18TH ST, CU-2, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 275 NE 18TH ST, CU-2, MIAMI, FL 33132 | - |
AMENDMENT | 2019-11-18 | - | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-08-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000723625 | ACTIVE | 1000001019561 | DADE | 2024-11-08 | 2044-11-13 | $ 10,132.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000723633 | ACTIVE | 1000001019562 | DADE | 2024-11-08 | 2034-11-13 | $ 4,144.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-26 |
Amendment | 2019-11-18 |
REINSTATEMENT | 2019-10-04 |
Amendment | 2018-08-09 |
Domestic Profit | 2018-08-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State