Search icon

CIBYCOM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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