Search icon

ICKY LLC

Company Details

Entity Name: ICKY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jun 2014 (11 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: L14000089150
FEI/EIN Number 47-1024669
Address: 15476 NW 77th Ct, #420, Miami Lakes, FL, 33016, US
Mail Address: 15476 NW 77th Ct, #420, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NGUYEN BAYWOOD Agent 17975 NW 74TH PATH, HIALEAH, FL, 33015

Managing Member

Name Role Address
NEGRIN JEUEL Managing Member 15476 NW 77th Ct, #420, Miami Lakes, FL, 33016
PEREZALONSO LUIS Managing Member 15476 NW 77th Ct, #420, Miami Lakes, FL, 33016

Manager

Name Role Address
NGUYEN BAYWOOD Manager 15476 NW 77th Ct, #420, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066592 ICKY EU EXPIRED 2018-06-08 2023-12-31 No data 18331 PINES BLVD, #172, PEMBROKE PINES, FL, 33029
G15000072663 THE ICKY LLC EXPIRED 2015-07-13 2020-12-31 No data 18331 PINES BLVD, #172, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 17975 NW 74TH PATH, HIALEAH, FL 33015 No data
LC STMNT OF RA/RO CHG 2022-07-20 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-20 NGUYEN, BAYWOOD No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 15476 NW 77th Ct, #420, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2020-01-20 15476 NW 77th Ct, #420, Miami Lakes, FL 33016 No data
LC AMENDMENT 2016-03-10 No data No data
LC STMNT OF RA/RO CHG 2015-07-09 No data No data
LC NAME CHANGE 2015-05-18 ICKY LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-13
ANNUAL REPORT 2023-01-24
CORLCRACHG 2022-07-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
LC Amendment 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State