Search icon

INVESTMENT CAPITAL CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: INVESTMENT CAPITAL CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTMENT CAPITAL CONSULTING, 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: 14 Nov 2008 (16 years ago)
Document Number: L08000106123
FEI/EIN Number 263712236

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

Address: 2885 Sanford Ave SW, Grandville, MI, 49418, US
Mail Address: 2885 Sanford Ave SW, Grandville, MI, 49418, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART NATALY Auth 2885 Sanford Ave SW, Grandville, MI, 49418
Estevez Matthew Agent 9600 NW 25th Street, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121590 SOCIALITE PR EXPIRED 2018-11-13 2023-12-31 - 2225 FISHER ISLAND DR, MIAMI BEACH, FL, 33109
G13000114864 STUART IMAGE EXPIRED 2013-11-22 2018-12-31 - 2225 FISHER ISLAND DR, MIAMI BEACH, FL, 33109
G10000077312 STUART STUDIO EXPIRED 2010-08-23 2015-12-31 - 2225 FISHER ISLAND DR, MIAMI BEACH, FL, 33109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 2885 Sanford Ave SW, 25343, Grandville, MI 49418 -
CHANGE OF MAILING ADDRESS 2021-01-31 2885 Sanford Ave SW, 25343, Grandville, MI 49418 -
REGISTERED AGENT NAME CHANGED 2021-01-31 Estevez, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 9600 NW 25th Street, Suite 2A, Doral, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000191601 TERMINATED 1000000781819 DADE 2018-05-08 2028-05-16 $ 1,218.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State