Search icon

CITY ICON LLC - Florida Company Profile

Company Details

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

CITY ICON 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 May 2015 (10 years ago)
Document Number: L15000081322
FEI/EIN Number 474389215

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

Mail Address: PO BOX 452836, MIAMI, FL, 33245, US
Address: 9130 S DADELAND BLVD, STE 1509, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOUSSON CONSTANZA Manager PO BOX 452836, MIAMI, FL, 33245
BLOUSSON CONSTANZA Agent 2125 Biscayne Blvd, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 255 ARAGON AVE, 2ND FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 700 S Rosemary Ave, Suite 204-659, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2025-02-19 255 ARAGON AVE, 2ND FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 9130 S DADELAND BLVD, STE 1509, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 2125 Biscayne Blvd, suite 301, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-02-22 BLOUSSON, CONSTANZA -
CHANGE OF MAILING ADDRESS 2016-02-22 9130 S DADELAND BLVD, STE 1509, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State