Entity Name: | ICON REAL ESTATE CONSULTANTS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICON REAL ESTATE CONSULTANTS, 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: | 09 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2018 (7 years ago) |
Document Number: | L03000039726 |
FEI/EIN Number |
200378311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3006 AVIATION AVENUE, SUITE 2A, #2A, COCONUT GROVE, FL, 33133 |
Mail Address: | 3006 AVIATION AVENUE, SUITE 2A, #2A, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORDO VICTORIA M | Managing Member | 3006 AVIATION AVENUE, SUITE 2A, COCONUT GROVE, FL, 33133 |
SORDO CESAR R | Managing Member | 3006 AVIATION AVENUE, SUITE 2A, COCONUT GROVE, FL, 33133 |
Sordo Victoria M | Agent | 3006 AVIATION AVENUE, SUITE 2A, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-25 | Sordo, Victoria Mascaro | - |
REINSTATEMENT | 2018-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 3006 AVIATION AVENUE, SUITE 2A, #2A, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 3006 AVIATION AVENUE, SUITE 2A, #2A, COCONUT GROVE, FL 33133 | - |
REINSTATEMENT | 2010-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-14 |
REINSTATEMENT | 2018-04-13 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State