Search icon

INTERCONTINENTAL TRADE AND LOGISTICS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: INTERCONTINENTAL TRADE AND LOGISTICS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERCONTINENTAL TRADE AND LOGISTICS SERVICES, 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: 27 Sep 2017 (8 years ago)
Document Number: L17000200471
FEI/EIN Number 82-2945103

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

Address: 2875 NW 82 AVENUE, Suite 103, MIAMI, FL, 33122, US
Mail Address: 2875 NW 82 AVE, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREW GADDIS ATTORNEY AT LAW, P.A. Agent -
GADDIS DREW Authorized Member 2875 NW 82 AVENUE, MIAMI, FL, 33122
Gaddis Virginia Authorized Member 4154 SW 66 Way, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130853 ICON VENDING MACHINES ACTIVE 2021-09-29 2026-12-31 - 2875 NW 82 AVENUE, SUITE 103, MIAMI, FL, 33122
G17000108122 ICON TRADE & LOGISTICS ACTIVE 2017-09-29 2027-12-31 - 2875 NW 82 AVENUE, SUITE 103, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 2875 NW 82 AVENUE, Suite 103, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-06-23 2875 NW 82 AVENUE, Suite 103, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 2875 NW 82 AVE, Suite 103, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2019-04-18 Drew Gaddis, Attorney at Law, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-06-29
Florida Limited Liability 2017-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State