Search icon

COLLIN ICON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: COLLIN ICON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLIN ICON PROPERTIES, 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 28 Nov 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L10000095117
FEI/EIN Number 990363101

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

Mail Address: 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL, 33139, US
Address: 495 BRICKELL AVENUE, TOWER II - UNIT 5601, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETIN ANTONIO Manager 495 BRICKELL AVENUE, TOWER II, UNIT 5601, MIAMI, FL, 33131
BARBOSA LEGAL Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-11-28 - WITH NOTICE OF LLC DISSOLUTION
CHANGE OF MAILING ADDRESS 2014-03-18 495 BRICKELL AVENUE, TOWER II - UNIT 5601, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-03-18 BARBOSA LEGAL -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL 33139 -

Documents

Name Date
LC Voluntary Dissolution 2022-11-28
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State