Search icon

V & M ICON REALTY, LLC - Florida Company Profile

Company Details

Entity Name: V & M ICON REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V & M ICON REALTY, 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: 17 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: L11000058060
FEI/EIN Number 800724686

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

Mail Address: 41 SE 5TH ST, MIAMI, FL, 33131, US
Address: 41 SE 5TH ST, 1608, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZO CASTRO MARIBEL Managing Member 41 SE 5TH ST, MIAMI, FL, 33131
MAGGIORI MONZO VERONICA R Manager 832 14th St. NW, ROCHESTER, MN, 55901
MONZO CASTRO MARIBEL Agent 41 SE 5TH ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 832 14th St NW, Rochester, MN 55901-2548 -
REGISTERED AGENT NAME CHANGED 2025-01-10 Metcalfe , George Lambeth, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 Brickell World Plaza, 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 832 14th St NW, Rochester, MN 55901-2548 -
REGISTERED AGENT NAME CHANGED 2023-01-19 MONZO CASTRO, MARIBEL -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 41 SE 5TH ST, 1608, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 41 SE 5TH ST, 1608, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-03-28 41 SE 5TH ST, 1608, MIAMI, FL 33131 -
LC AMENDMENT 2011-06-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State