Search icon

ICON BUSINESS CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: ICON BUSINESS CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICON BUSINESS CAPITAL 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: 07 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: L12000114641
FEI/EIN Number 460928518

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

Address: 3001 S OCEAN DR, SUITE 525, HOLLYWOOD, FL, 33019, US
Mail Address: 3001 S OCEAN DR, SUITE 525, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSHIN MENACHEM Manager 3001 S OCEAN DR, HOLLYWOOD, FL, 33019
PERSHIN MENACHEM Agent 3001 S OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-12-11 3001 S OCEAN DR, SUITE 525, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2018-12-11 PERSHIN, MENACHEM -
LC AMENDMENT 2018-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-11 3001 S OCEAN DR, SUITE 525, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2018-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-12 3001 S OCEAN DR, SUITE 525, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2015-11-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-04-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
LC Amendment 2018-12-11
REINSTATEMENT 2018-03-20
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State