Search icon

ICOM INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ICOM INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICOM INVESTMENTS, 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: 21 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: L08000098935
FEI/EIN Number 460521181

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

Mail Address: 10270 NW 66th St, Doral, FL, 33178, US
Address: 1800 NW 24th AVENUE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE M Manager 10270 NW 66TH ST SUITE 106, DORAL, FL, 33178
RODRIGUEZ JORGE M Agent 1800 NW 24th AVENUE, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037124 COMERCIALIZADORA Y DISTRIBUIDORA MEDI - QUIM CA EXPIRED 2012-04-18 2017-12-31 - 4625 NW 99TH AVE, SUITE 201, DORAL, FL, 33178
G12000037120 PROCESADORA DE ALIMENTOS EL RANCHO CA EXPIRED 2012-04-18 2017-12-31 - 4625 NW 99TH AVE, SUITE 201, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 1800 NW 24th AVENUE, Apt 303, MIAMI, FL 33125 -
REINSTATEMENT 2019-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 1800 NW 24th AVENUE, Apt 303, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2019-01-03 RODRIGUEZ, JORGE M -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1800 NW 24th AVENUE, Apt 303, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-01-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State