Entity Name: | ICON 3201, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICON 3201, 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: | 13 Oct 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000098637 |
FEI/EIN Number |
271234605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 BRICKELL AVE, APT 3201, MIAMI, FL, 33131, US |
Mail Address: | 21160 NE 3RD AVE., NORTH MIAMI BEACH, FL, 33179, FL |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDER FONSECA ROMULO ENRIQUE | Manager | 465 BRICKELL AVE, MIAMI, FL, 33131 |
TORBAR RAMIREZ LARA | Manager | 465 BRICKELL AVE, MIAMI, FL, 33131 |
SIRULNIK ALEX D | Agent | 2199 PONCE DE LEON, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 465 BRICKELL AVE, APT 3201, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 2199 PONCE DE LEON, SUITE 301, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 465 BRICKELL AVE, APT 3201, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | SIRULNIK, ALEX DESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State