Entity Name: | CIBYCOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIBYCOM, 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: | 11 Dec 1996 (28 years ago) |
Date of dissolution: | 07 Aug 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Aug 2008 (17 years ago) |
Document Number: | P96000100006 |
FEI/EIN Number |
650712166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12739 NW 11 TERRACE, MIAMI, FL, 33182, US |
Mail Address: | 12739 NW 11 TERRACE, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALAZ CARLOS H | Director | PROVIDENCIA # 1806 FLOOR 9, SANTIAGO, OC |
GONZALEZ ALEJANDRA S | Director | 8332 NW 68ST, MIAMI, FL, 33166 |
GONZALEZ ALEJANDRA | Agent | 8332 NW 68 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-21 | 12739 NW 11 TERRACE, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2007-05-21 | 12739 NW 11 TERRACE, MIAMI, FL 33182 | - |
AMENDMENT | 2000-05-16 | - | - |
REINSTATEMENT | 1997-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-02-05 |
Voluntary Dissolution | 2008-08-07 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-04-03 |
Reg. Agent Change | 2005-04-20 |
ANNUAL REPORT | 2005-01-21 |
ANNUAL REPORT | 2004-01-07 |
ANNUAL REPORT | 2003-03-20 |
ANNUAL REPORT | 2002-02-06 |
ANNUAL REPORT | 2001-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State