Search icon

INTEGRATED CAMPAIGN SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATED CAMPAIGN SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATED CAMPAIGN SOLUTIONS, 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: 11 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Feb 2010 (15 years ago)
Document Number: L05000035505
FEI/EIN Number 841676876

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

Address: 526 DAROCO AVENUE, CORAL GABLES, FL, 33146
Mail Address: 526 Daroco Avenue, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSHANIK DAVID MARK Manager 526 DAROCO AVENUE, CORAL GABLES, FL, 33146
CLAUDIA AGUILERA Manager 526 DAROCO AVENUE, CORAL GABLES, FL, 33146
GERSHANIK DAVID Agent 526 DAROCO AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-26 526 DAROCO AVENUE, CORAL GABLES, FL 33146 -
CANCEL ADM DISS/REV 2010-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 526 DAROCO AVENUE, CORAL GABLES, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-15 526 DAROCO AVENUE, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2008-10-15 GERSHANIK, DAVID -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State