Search icon

ICARUS IMPORTS LLC

Company Details

Entity Name: ICARUS IMPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2010 (14 years ago)
Document Number: L10000118705
FEI/EIN Number 451340144
Address: 20900 NE 30TH AVE, 8th Floor, AVENTURA, FL, 33180, US
Mail Address: 7900 HARBOR ISLAND DR #1201, N BAY VILLAGE, FL, 33141, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500F9CBA0573A1595 L10000118705 US-FL GENERAL ACTIVE 2010-11-15

Addresses

Legal 20900 NE 30TH AVE, 8th Floor, AVENTURA, US-FL, US, 33180
Headquarters 20900 NE 30TH AVE, 8th Floor, AVENTURA, US-FL, US, 33180

Registration details

Registration Date 2023-12-16
Last Update 2023-12-16
Status ISSUED
Next Renewal 2024-12-16
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000118705

Agent

Name Role Address
JASIN HORACIO G Agent 7900 Harbor Island Dr, North Bay Village, FL, 33141

Manager

Name Role Address
JASIN HORACIO G Manager 7900 Harbor Island Dr, North Bay Village, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056473 ICARUS WINES ACTIVE 2013-06-09 2028-12-31 No data 7900 HARBOUR ISLAND DR, APT 1201, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-13 JASIN, HORACIO G No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 20900 NE 30TH AVE, 8th Floor, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2018-03-21 20900 NE 30TH AVE, 8th Floor, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 7900 Harbor Island Dr, Apt 1201-A, North Bay Village, FL 33141 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State