Entity Name: | FIDOCA ICON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIDOCA ICON, 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: | 18 Nov 2011 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Jun 2016 (9 years ago) |
Document Number: | L11000137736 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 SE 6TH ST, 2903, MIAMI, FL, 33131, US |
Mail Address: | 55 SE 6TH ST, 2903, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINIZOLA DE D'ONGHIAFRANCISCA | Manager | 55 SE 6TH ST # 2903, MIAMI, FL, 33131 |
D'ONGHIA FINIZOLA MARIA GIOVANNA | Manager | 55 SE 6TH ST # 2903, MIAMI, FL, 33131 |
D'ONGHIA FINIZOLA PATRICIA | Manager | 55 SE 6TH ST # 2903, MIAMI, FL, 33131 |
MATEO SOSA CECILIA | Agent | 770 CLAUGHTON ISLAND DR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-02 | MATEO SOSA, CECILIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 770 CLAUGHTON ISLAND DR, CU-1, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-06-10 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-06-10 | FIDOCA ICON, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
LC Amendment and Name Change | 2016-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State