Search icon

ICONIC SEA EVENTS LLC - Florida Company Profile

Company Details

Entity Name: ICONIC SEA EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICONIC SEA EVENTS 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: 20 Jun 2019 (6 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L19000163164
FEI/EIN Number 84-2296038

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

Address: 1000 5th St, Miami Beach, FL, 33139, US
Mail Address: 1000 5th St, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGregor Roger Manager 1000 5th St, Miami Beach, FL, 33139
MARTINEZ MICHELLE Agent 2423 SW 147TH AVE., STE. 2067, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-22 MARTINEZ, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 2423 SW 147TH AVE., STE. 2067, MIAMI, FL 33185 -
VOLUNTARY DISSOLUTION 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1000 5th St, 200, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-06-30 1000 5th St, 200, Miami Beach, FL 33139 -

Documents

Name Date
Reg. Agent Resignation 2023-06-12
Reg. Agent Change 2023-05-22
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6295347801 2020-06-01 0455 PPP 1000 5th St, Miami Beach, FL, 33139-6505
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-6505
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6324.66
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State