Search icon

ICONSOUTH 1810, LLC - Florida Company Profile

Company Details

Entity Name: ICONSOUTH 1810, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICONSOUTH 1810, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2015 (10 years ago)
Date of dissolution: 20 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2022 (3 years ago)
Document Number: L15000124196
FEI/EIN Number 81-1855810

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

Address: 2900 NW 112 Ave - Unit F16B, DORAL, FL, 33172, US
Mail Address: 2900 NW 112 Ave - Unit F16B, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMANN LARRI HENRIQUE Authorized Member 2900 NW 112 Ave - Unit F16B, DORAL, FL, 33172
SIMOES OLINTO Manager 2900 NW 112 Ave - Unit F16B, DORAL, FL, 33172
CSI RA LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 2900 NW 112 Ave – Unit F16B, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-04-12 2900 NW 112 Ave – Unit F16B, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-09-09 CSI RA LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
LC AMENDMENT 2019-05-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-06-19
LC Amendment 2019-05-31
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State