Search icon

ICON ART SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ICON ART SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICON ART SOLUTIONS, 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: 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: 14 Sep 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000088274
FEI/EIN Number 270949744

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

Address: 1550 NE 123RD ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1550 NE 123RD ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA OTHON M President 1550 NE 123RD ST, NORTH MIAMI, FL, 33161
Garcia Mejia Rosa del Carme Treasurer Sierra Madre Occidental, Ciudad Victoria, Ta, 87037
Castaneda Garcia Othon M Secretary Sierra Madre Occidental, Ciudad Victoria, Ta, 87037
CASTANEDA OTHON M Agent 1550 NE 123RD ST, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021888 RELEVANT ART EXPERIENCE EXPIRED 2016-03-01 2021-12-31 - 3034 OAK AVE., #20, MIAMI, FL, 33133
G13000064011 BIENNIAL OF THE FRONTIERS EXPIRED 2013-06-24 2018-12-31 - 3034 OAK AVENUE, #20, MIAMI, FL, 33133
G13000064013 LOCKED ROOM ART PROJECTS EXPIRED 2013-06-24 2018-12-31 - 3034 OAK AVENUE, #20, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1550 NE 123RD ST, N309, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-04-14 1550 NE 123RD ST, N309, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1550 NE 123RD ST, N309, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-12
Florida Limited Liability 2009-09-14

Date of last update: 02 May 2025

Sources: Florida Department of State