Search icon

ICONIC MIAMI REALTY, LLC - Florida Company Profile

Company Details

Entity Name: ICONIC MIAMI REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICONIC MIAMI REALTY, 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: 05 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: L17000143959
FEI/EIN Number 82-2192839

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

Address: 16523 SW 75 TERR, MIAMI, FL, 33193, US
Mail Address: 16523 SW 75 TERR, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTESINO BELMIS Manager 16523 SW 75TH TERRACE, MIAMI, FL, 33193
Montesino Efrain N Manager 16523 SW 75 TERR, MIAMI, FL, 33193
MONTESINO BELMIS Agent 16523 SW 75 TERR, Miami, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 4904 SW 72nd AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 16523 SW 75 TERR, SUITE 186, Miami, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 16523 SW 75 TERR, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2018-02-12 16523 SW 75 TERR, MIAMI, FL 33193 -
LC STMNT OF RA/RO CHG 2018-02-09 - -
LC AMENDMENT 2017-10-16 - -
LC AMENDMENT AND NAME CHANGE 2017-10-05 ICONIC MIAMI REALTY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-12
CORLCRACHG 2018-02-09
ANNUAL REPORT 2018-01-29
LC Amendment 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7069098409 2021-02-11 0455 PPP 16523 SW 75th Ter, Miami, FL, 33193-3734
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-3734
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5019.58
Forgiveness Paid Date 2021-09-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State