Search icon

IBERO-AMERICA TRADING, INC. - Florida Company Profile

Company Details

Entity Name: IBERO-AMERICA TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBERO-AMERICA TRADING, 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: 30 Dec 1996 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000104165
FEI/EIN Number 650751858

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

Address: 13270 S.W. 99 TERRACE, MIAMI, FL, 33186
Mail Address: 13270 S.W. 99 TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZ FRANCISCO President 13270 S.W. 99 TERRACE, MIAMI, FL, 33186
SANZ FRANCISCO Director 13270 S.W. 99 TERRACE, MIAMI, FL, 33186
SANZ PILAR Vice President 13270 S.W. 99 TERRACE, MIAMI, FL, 33186
SANZ PILAR Treasurer 13270 S.W. 99 TERRACE, MIAMI, FL, 33186
SANZ PILAR Director 13270 S.W. 99 TERRACE, MIAMI, FL, 33186
SALAG JUAN R Vice President 13270 S.W. 99 TERRACE, MIAMI, FL, 33186
DE ARMAS J. ALFREDO Agent 4960 S.W. 72 AVE., MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08308900006 ALFA PORCELANICO/CERAMICA EXPIRED 2008-11-03 2013-12-31 - 13270 S.W. 99 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 4960 S.W. 72 AVE., SUITE 206, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2006-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State