Search icon

INTERNATIONAL COUNSEL PLLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL COUNSEL PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL COUNSEL PLLC 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: 05 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: L16000002775
FEI/EIN Number APPLIED FOR

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

Address: 1395 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1395 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER GARY D Manager 1395 Brickell Ave, Miami, FL, 33131
FARMER GARY DEAN Agent 1395 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1395 Brickell Ave, Ste 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-08 1395 Brickell Ave, Ste 800, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1395 Brickell Ave, Ste 800, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 1395 BRICKELL AVE - STE. 853, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-11-19 FARMER, GARY DEAN -
LC STMNT OF RA/RO CHG 2020-11-19 - -
CHANGE OF MAILING ADDRESS 2020-11-13 1395 Brickell Ave, Ste 853, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 1395 Brickell Ave, Ste 853, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
CORLCRACHG 2020-11-19
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State