Entity Name: | ICON ACQUISITION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICON ACQUISITION 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: | 07 Jul 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2021 (4 years ago) |
Document Number: | L04000050310 |
FEI/EIN Number |
412233152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 ALTON ROAD, SUITE 1210, MIAMI BEACH, FL, 33139, US |
Mail Address: | 130 BOWERY, NEW YORK, NY, 10013, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARVISI DAVID | Managing Member | 450 ALTON ROAD, MIAMI BEACH, FL, 33139 |
MARVISI DAVID | Agent | 450 ALTON ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 450 ALTON ROAD, SUITE 1210, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 450 ALTON ROAD, SUITE 1210, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2010-01-14 | 450 ALTON ROAD, SUITE 1210, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2009-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State