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