Search icon

3311 DT ICON, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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