Search icon

ICG ICON CONSTRUCTION GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ICG ICON CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICG ICON CONSTRUCTION GROUP, 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: 04 Dec 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: L12000151466
FEI/EIN Number 46-1503894

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

Address: 1605 Bay Road, #302, MIAMI BEACH, FL, 33139, US
Mail Address: 1605 Bay Road, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS TANNER Manager 1605 Bay Road, MIAMI BEACH, FL, 33139
Davis Tanner Agent 1605 Bay Road, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075150 ICON CONSTRUCTION GROUP EXPIRED 2016-07-27 2021-12-31 - 435 21 STREET, #318, MIAMI BEACH, FL, 33139
G15000087819 ICON CONSTRUCTION GROUP LLC EXPIRED 2015-08-25 2020-12-31 - 435 21 STREET #318, MIAMI BEACH, FL, 33139
G13000007063 ICON CONSTRUCTION GROUP EXPIRED 2013-01-21 2018-12-31 - 435 21 STREET, #318, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-04 Davis, Tanner -
LC AMENDMENT 2023-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1605 Bay Road, #302, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-01-15 1605 Bay Road, #302, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1605 Bay Road, #302, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-11
LC Amendment 2023-02-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-14
AMENDED ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2020-03-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State