Entity Name: | IKONOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IKONOS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 May 2003 (22 years ago) |
Document Number: | L03000020556 |
FEI/EIN Number |
200081296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15020 SW 139th Place, MIAMI, FL, 33186, US |
Mail Address: | 15020 SW 139th Place, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIAMMARICONE VERONICA | Manager | 15020 SW 139th Place, miami, FL, 33186 |
PUNTES LLINARES ROSARIO | Manager | 15020 SW 139th Place, Miami, FL, 33186 |
CIAMMARICONE VERONICA | Agent | 15020 SW 139th Place, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000021003 | THE DOOD CLUB | ACTIVE | 2024-02-07 | 2029-12-31 | - | 15020 SW 139TH PL, MIAMI, FL, 33186 |
G23000080041 | THE F&B EXPERIENCES | ACTIVE | 2023-07-06 | 2028-12-31 | - | 15020 SW 139TH PL, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 15020 SW 139th Place, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 15020 SW 139th Place, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 15020 SW 139th Place, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State