Search icon

ICON 906, LLC - Florida Company Profile

Company Details

Entity Name: ICON 906, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICON 906, 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: 29 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000094092
FEI/EIN Number 202081707

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1900 N BAYSHORE DRIVE, UNIT 212, MIAMI, FL, 33132
Mail Address: 1900 N BAYSHORE DRIVE, UNIT 212, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ANGEL Managing Member 1900 N BAYSHORE DRIVE UNIT 212, MIAMI, FL, 33132
USECHE DE ACOSTA ROSALBA Managing Member 1900 N BAYSHORE DRIVE UNIT 212, MIAMI, FL, 33132
USECHE DE ACOSTA ROSALBA Agent 1900 N BAYSHORE DR., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 1900 N BAYSHORE DRIVE, UNIT 212, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2011-05-01 1900 N BAYSHORE DRIVE, UNIT 212, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 1900 N BAYSHORE DR., UNIT 212, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2010-08-02 USECHE DE ACOSTA, ROSALBA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000413893 LAPSED 11-04405 SP 05 MIAMI -DADE COUNTY COURT 2011-06-14 2016-07-05 $5,618.98 JOSE PALACIOS AND EDUARDO VEGA, 1550 BRICKELL AVE., APT A-213, MIAMI, FLA 33129

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-05-01
CORLCMMRES 2010-08-02
Reg. Agent Change 2010-08-02
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-09-01
ANNUAL REPORT 2008-09-09
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State