Entity Name: | INTERNATIONAL CONNECTION MULTISERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL CONNECTION MULTISERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 18 Mar 2002 (23 years ago) |
Date of dissolution: | 30 Oct 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2017 (7 years ago) |
Document Number: | L02000006267 |
FEI/EIN Number |
043664383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7815 SW 97th PLACE, MIAMI, FL, 33173, US |
Mail Address: | 7815 SW 97th PLACE, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENAVIDES ALFONSO | Managing Member | 7815 SW 97th PLACE, MIAMI, FL, 33173 |
PRIETO LUZ A | Managing Member | 7815 SW 97th PLACE, MIAMI, FL, 33173 |
PRIETO LUZ A | Agent | 7815 SW 97th PLACE, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-10-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-22 | 7815 SW 97th PLACE, MIAMI, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-22 | 7815 SW 97th PLACE, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2017-04-22 | 7815 SW 97th PLACE, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | PRIETO , LUZ A | - |
LC AMENDMENT AND NAME CHANGE | 2012-02-29 | INTERNATIONAL CONNECTION MULTISERVICES LLC | - |
LC AMENDMENT | 2006-08-07 | - | - |
AMENDMENT | 2005-01-10 | - | - |
REINSTATEMENT | 2003-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-23 |
LC Amendment and Name Change | 2012-02-29 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State