Search icon

IKONOS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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