Search icon

ICON 4701, LLC - Florida Company Profile

Company Details

Entity Name: ICON 4701, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICON 4701, 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: 13 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: L10000107170
FEI/EIN Number 85-3612484

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

Address: 485 BRICKELL AVE., APT #4701, MIAMI, FL, 33131, US
Mail Address: c/o 255 ALHAMBRA CIRCLE, STE 500, CORAL GABLES, FL, 33134, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGER MARTHA MARIA S Manager Avenida de los Incas 3145, Buenos Aires, 1426
RANNI NORA STELLA M Manager Avenida de los Incas 3145, Buenos Aires, Ar, 1426
ARAGON REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 255 ALHAMBRA CIRCLE, STE 500B, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 485 BRICKELL AVE., APT #4701, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-01-19 ARAGON REGISTERED AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2021-01-19 485 BRICKELL AVE., APT #4701, MIAMI, FL 33131 -
REINSTATEMENT 2018-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-09-13 - -
LC AMENDMENT 2011-02-22 - -
LC AMENDMENT 2011-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-03-05
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
LC Amendment 2013-09-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State