Entity Name: | ICON ACERO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICON ACERO, 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: | 04 Jan 2010 (15 years ago) |
Date of dissolution: | 01 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2024 (5 months ago) |
Document Number: | L10000000276 |
FEI/EIN Number |
900676684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8921 SW 94TH TERRACE, MIAMI, FL, 33176, US |
Mail Address: | 8921 SW 94TH TERRACE, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACERO BAEZ FABIO | Managing Member | 8921 SW 94TH TERR, MIAMI, FL, 33176 |
GARCIA VARGAS ANGELA M | Managing Member | 8921 SW 94TH TERR, MIAMI, FL, 33176 |
Acero Garcia Carolina | Managing Member | 8921 SW 94TH TERR, MIAMI, FL, 33176 |
Acero Garcia Diana P | Managing Member | 8921 SW 94TH TERR, MIAMI, FL, 33176 |
Acero Garcia Fabio A | Managing Member | 8921 SW 94TH TERR, MIAMI, FL, 33176 |
ACERO BAEZ FABIO | Agent | 8921 SW 94TH TERR, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 8921 SW 94TH TERRACE, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 8921 SW 94TH TERRACE, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 8921 SW 94TH TERR, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-28 | ACERO BAEZ, FABIO | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-01 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-16 |
AMENDED ANNUAL REPORT | 2016-08-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State