Search icon

ICON ACQUISITION LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

Name Role Address
MARVISI DAVID Managing Member 450 ALTON ROAD, MIAMI BEACH, FL, 33139
MARVISI DAVID Agent 450 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

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 - -

Documents

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