Entity Name: | ICCL ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Nov 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L02000031203 |
FEI/EIN Number | 562428524 |
Address: | 2669 S. Bayshore Drive, MIAMI, FL, 33133, US |
Mail Address: | 2669 S. Bayshore Drive, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Robert A | Agent | 2669 S. Bayshore Drive, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
COHEN ROBERT A | Managing Member | 2669 S. Bayshore Drive, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-14 | Cohen, Robert A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 2669 S. Bayshore Drive, Unit 403N, MIAMI, FL 33133 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 2669 S. Bayshore Drive, Unit 403N, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 2669 S. Bayshore Drive, Unit 403N, MIAMI, FL 33133 | No data |
LC STMNT OF RA/RO CHG | 2017-10-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-15 |
CORLCRACHG | 2017-10-10 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State