Search icon

ICB MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ICB MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICB MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000024818
Address: 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161, US
Mail Address: 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICLET VINCENT Managing Member 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161
HERNBERG MARIUS Manager 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161
Marius Hernberg Agent 3131 N.E. 188 STREET #2507, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-07-02 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 3131 N.E. 188 STREET #2507, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Marius, Hernberg -
LC AMENDMENT 2013-10-23 - -
LC AMENDMENT 2013-10-02 - -
LC AMENDMENT 2013-08-26 - -
LC AMENDMENT 2012-05-11 - -
LC AMENDMENT AND NAME CHANGE 2012-04-18 ICB MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
LC Amendment 2013-10-23
LC Amendment 2013-10-02
LC Amendment 2013-08-26
ANNUAL REPORT 2013-02-05
Reg. Agent Change 2012-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State