Entity Name: | ICON BAY 1003, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICON BAY 1003, 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: | 03 Jan 2013 (12 years ago) |
Last Event: | LC AMENDED/RESTATED ARTICLE/NAME CHANGE |
Event Date Filed: | 23 Jun 2014 (11 years ago) |
Document Number: | L13000001461 |
FEI/EIN Number |
99-0384278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O PIQUET LAW FIRM PA, 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Address: | 460 NE 28th STREET, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MLGSD HOLDINGS, LTD | Manager | C/O PIQUET LAW FIRM PA, MIAMI, FL, 33131 |
PROFESSIONAL CORPORATE SERVICE, LLC | Agent | 1000 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-10 | 460 NE 28th STREET, APT 1003, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | PROFESSIONAL CORPORATE SERVICE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 1000 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 460 NE 28th STREET, APT 1003, MIAMI, FL 33137 | - |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2014-06-23 | ICON BAY 1003, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State