Entity Name: | 3311 DT ICON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3311 DT ICON, 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: | 17 Aug 2010 (15 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 08 Feb 2024 (a year ago) |
Document Number: | L10000085955 |
FEI/EIN Number |
460525639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4572 SW 14 STREET, DEERFIELD BEACH, FL, 33442, US |
Address: | 18246 COLLINS AVENUE, Sunny Isles, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEIRO SANDRA | Director | 18246 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
GASTALDELLO GUSTAVO | Director | 18246 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
SIEIRO SANDRA | Agent | 4572 SW 14 STREET, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-04 | 18246 COLLINS AVENUE, Sunny Isles, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 4572 SW 14 STREET, DEERFIELD BEACH, FL 33442 | - |
LC REVOCATION OF DISSOLUTION | 2024-02-08 | - | - |
VOLUNTARY DISSOLUTION | 2023-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-15 | 18246 COLLINS AVENUE, Sunny Isles, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | SIEIRO, SANDRA | - |
REINSTATEMENT | 2012-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2011-01-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
LC Revocation of Dissolution | 2024-02-08 |
VOLUNTARY DISSOLUTION | 2023-12-15 |
AMENDED ANNUAL REPORT | 2023-12-15 |
AMENDED ANNUAL REPORT | 2023-12-14 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State