Search icon

INTERNATIONAL CAPITAL CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CAPITAL CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL CAPITAL CONSULTANTS, 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: 11 May 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000105044
Address: 1521 ALTON ROAD, SUITE 319, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 ALTON ROAD, SUITE 319, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERE ALBERT Managing Member 1521 ALTON ROAD, SUITE 319, MIAMI BEACH, FL, 33139
BARTON DENISE Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141758 CORNERSTONE FINANCIAL SERVICES EXPIRED 2017-12-27 2022-12-31 - 1521 ALTON ROAD # 319, MIAMI BEACH FLORIDA, FL, 33139
G17000081996 LIBERTY GLOBAL PARTNERS EXPIRED 2017-08-01 2022-12-31 - 1521 ALTON ROAD, SUITE 319, MIAMI BEACH, FL, 33139
G17000080064 LIBERTY GLOBAL PARTNERS LLC EXPIRED 2017-07-26 2022-12-31 - 1521 ALTON ROAD, SUITE 319, MIAMI BEACH, FL, 33139
G17000059809 EMPIRE GLOBAL PARTNERS EXPIRED 2017-05-31 2022-12-31 - 1521 ALTON ROAD, SUITE 319, MIAMI, FLORIDA, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Florida Limited Liability 2017-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State