Entity Name: | ICON INVESTMENT 4008, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICON INVESTMENT 4008, 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. |
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: | 12 Nov 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000105443 |
FEI/EIN Number |
272801192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 BRICKELL AVE, UNIT 3201, MIAMI, FL, 33131, US |
Mail Address: | 21160 NE 3RD AVE, MIAMI, FL, 33179, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDER ROMULO | Manager | 465 BRICKELL AVE, MIAMI, FL, 33131 |
RAMIREZ LARA T | Manager | 465 BRICKELL AVE, MIAMI, FL, 33131 |
ALEX D. SIRULNIK, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-09 | Alex D. Sirulnik, P.A. | - |
LC AMENDMENT | 2015-12-17 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 465 BRICKELL AVE, UNIT 3201, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 2199 PONCE DE LEON BLVD, STE 301, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-28 | 465 BRICKELL AVE, UNIT 3201, MIAMI, FL 33131 | - |
LC AMENDMENT | 2011-10-28 | - | - |
CANCEL ADM DISS/REV | 2010-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-08-09 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State