Search icon

ICON INTERNATIONAL CONTAINER SERVICE (AMERICA), LLC - Florida Company Profile

Company Details

Entity Name: ICON INTERNATIONAL CONTAINER SERVICE (AMERICA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICON INTERNATIONAL CONTAINER SERVICE (AMERICA), 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: 19 Oct 2010 (15 years ago)
Document Number: L10000108954
FEI/EIN Number 27-4235294

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

Address: 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL, 33126, US
Mail Address: 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLSC BUSINESS SERVICES, LLC Agent -
BUNKE ACHIM Manager ERIKASTR. 49, HAMBURG, D-20251
GONG ZHENG Manager 6838 MONGOMERY STREET, VANCOUVER BC, V4P 4G6
SCHWIENTEK PETER Manager NIEBUELLWEG 7, HAMBURG, OC, D-22117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-01-22 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-01-22 GLSC BUSINESS SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State