Search icon

ICON 1915 LLC - Florida Company Profile

Company Details

Entity Name: ICON 1915 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICON 1915 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: 17 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Mar 2009 (16 years ago)
Document Number: L05000102130
FEI/EIN Number APPLIED FOR

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

Address: 400 ALTON ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 400 ALTON ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARZOLA NEGRIN JUANA Managing Member 400 ALTON ROAD, MIAMI BEACH, FL, 33139
CRUZ ARZOLA GLADYS Managing Member 400 ALTON ROAD, MIAMI BEACH, FL, 33139
CRUZ ARZOLA GRACIELA Managing Member 400 ALTON ROAD, MIAMI BEACH, FL, 33139
CRUZ ARZOLA PABLO JUNIOR Managing Member 400 ALTON ROAD, MIAMI BEACH, FL, 33139
Cruz Angelina Managing Member 400 ALTON ROAD, MIAMI BEACH, FL, 33139
CRUZ GLADYS Agent 400 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 400 ALTON ROAD, 2409, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-04-07 400 ALTON ROAD, 2409, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 400 ALTON ROAD, 2409, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2013-01-16 CRUZ, GLADYS -
CANCEL ADM DISS/REV 2009-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State