Search icon

IBOX CARE CORP - Florida Company Profile

Company Details

Entity Name: IBOX CARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBOX CARE 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: 03 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: P21000078763
FEI/EIN Number 87-2914110

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

Address: 5918 W 18 CT, HIALEAH, FL, 33012, US
Mail Address: 5918 W 18 CT, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLAN MARTA Vice President 5918 W 18 CT, hialeah, FL, 33012
Murillo Jorge A President 5918 W 18 CT, hialeah, FL, 33012
MURILLO SOPHIA Secretary 5918 W 18 CT, HIALEAH, FL, 33012
Murillo Jorge Agent 16030 FAIRWAY CIRCLE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000135524 IBOX CARE INSURANCE GROUP ACTIVE 2021-10-08 2026-12-31 - 16030 FAIRWAY CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 5918 W 18 CT, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-05-01 5918 W 18 CT, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Murillo, Jorge -
REINSTATEMENT 2022-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-11-17
Domestic Profit 2021-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State