Search icon

ICUC HOLDINGS, INC.

Company Details

Entity Name: ICUC HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 May 2011 (14 years ago)
Document Number: F11000001980
FEI/EIN Number 274849632
Address: 18503 PINES BLVD #204, PEMBROKE PINES, FL, 33029, US
Mail Address: 18503 PINES BLVD #204, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: NEVADA

Agent

Name Role Address
TRAN HAI Agent 18503 PINES BLVD #204, PEMBROKE PINES, FL, 33029

President

Name Role Address
TRAN HAI President 18503 PINES BLVD #204, PEMBROKE PINES, FL, 33029

Director

Name Role Address
TRAN HAI Director 18503 PINES BLVD #204, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082227 SHORES AT BISCAYNE MOTEL EXPIRED 2011-08-18 2016-12-31 No data 10500 BISCAYNE BLVD, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 18503 PINES BLVD #204, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2020-05-06 18503 PINES BLVD #204, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 18503 PINES BLVD #204, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2018-04-03 TRAN, HAI No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000585883 LAPSED 18-10944 CA (30) 11TH CIRCUIT, DADE COUNTY 2019-08-29 2024-09-05 $870,667.48 MIAMI SHORES VILLAGE, 10050 NE 2ND AVENUE, MIAMI SHORES, FL 33138

Court Cases

Title Case Number Docket Date Status
ICUC HOLDINGS, INC., VS MIAMI SHORES VILLAGE, 3D2019-1872 2019-09-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-10944

Parties

Name ICUC HOLDINGS, INC.
Role Appellant
Status Active
Representations ALEXANDER P. ALMAZAN, DANIEL E. VAZQUEZ, JOHANNA CASTELLON-VEGA
Name MIAMI SHORES VILLAGE
Role Appellee
Status Active
Representations TONY PORNPRINYA, RICHARD J. SARAFAN
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ICUC Holdings, Inc.
Docket Date 2019-12-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Joint Stipulation for Substitution of Counsel filed on December 9, 2019, is recognized by the Court.
Docket Date 2019-12-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ICUC Holdings, Inc.
Docket Date 2019-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI SHORES VILLAGE
Docket Date 2019-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/20/20
Docket Date 2019-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ICUC Holdings, Inc.
Docket Date 2019-10-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 14, 2019.
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ICUC Holdings, Inc.
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-11-22
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State