Entity Name: | 3613 ICON BRICKELL ONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3613 ICON BRICKELL ONE, 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: | 22 Oct 2010 (15 years ago) |
Document Number: | L10000110936 |
FEI/EIN Number |
990361936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 20810 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33180, US |
Address: | 325 South Biscayne Blvd, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aguilar Montalvo Oscar Omar | President | 325 South Biscayne Blvd, MIAMI, FL, 33131 |
Aguilar Montalvo Oscar Omar | Secretary | 325 South Biscayne Blvd, MIAMI, FL, 33131 |
Aguilar Montalvo Oscar Omar | Director | 325 South Biscayne Blvd, MIAMI, FL, 33131 |
ARS AND ASSOCIATES | Agent | 20810 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-27 | 325 South Biscayne Blvd, PH 4404, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | ARS AND ASSOCIATES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 20810 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-19 | 325 South Biscayne Blvd, PH 4404, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-06-30 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State