Search icon

AMICON CONSTRUCTION AND DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: AMICON CONSTRUCTION AND DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMICON CONSTRUCTION AND DESIGN, 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: 19 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Nov 2024 (4 months ago)
Document Number: L18000289037
Address: 127 S. Hibiscus Dr., Miami Beach, FL, 33139, US
Mail Address: 127 S. Hibiscus Dr., Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJM DEVELOPMENT GROUP, INC. Manager -
BROOKMAN 2 HOLDING CORP. Manager -
CASTRO-CALOU JORGE R Manager 1424 SW 23RD ST, MIAMI, FL, 33145
NASON, YEAGER, GERSON, HARRIS & FUMERO, PA Agent 3001 PGA BLVD STE 305, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006038 IRON RIVER DESIGN EXPIRED 2019-01-11 2024-12-31 - 7448 NE 4TH CT, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 127 S. Hibiscus Dr., Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-11-26 127 S. Hibiscus Dr., Miami Beach, FL 33139 -
LC AMENDMENT AND NAME CHANGE 2024-11-15 AMICON CONSTRUCTION AND DESIGN, LLC -
REGISTERED AGENT NAME CHANGED 2024-11-15 NASON, YEAGER, GERSON, HARRIS & FUMERO, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 3001 PGA BLVD STE 305, PALM BEACH GARDENS, FL 33410 -
LC STMNT OF RA/RO CHG 2019-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-03
CORLCRACHG 2019-05-16
ANNUAL REPORT 2019-02-22
Florida Limited Liability 2018-12-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State