Search icon

INTERNATIONAL COUNCIL OF ADVISORS, L.C. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL COUNCIL OF ADVISORS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL COUNCIL OF ADVISORS, L.C. 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: 10 Feb 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: L99000000738
FEI/EIN Number 650903634

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

Address: 350 Paulus Court, Boca Raton, FL, 33486, US
Mail Address: 350 Paulus Court, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCARO, JR ALFRED Manager 350 Paulus Court, Boca Raton, FL, 33486
ZUCARO ALFRED J Agent 350 Paulus Court, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086071 WORLD TRADE CENTER PALM BEACH ACTIVE 2020-07-21 2025-12-31 - 561 GOLDEN HARBOUR DRIVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-19 350 Paulus Court, Boca Raton, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-19 350 Paulus Court, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2022-08-19 350 Paulus Court, Boca Raton, FL 33486 -
LC AMENDMENT 2017-12-01 - -
LC AMENDMENT 2012-04-02 - -
REGISTERED AGENT NAME CHANGED 2004-04-28 ZUCARO, ALFRED JR -
AMENDMENT 2002-04-22 - -
AMENDMENT 1999-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-08-22
AMENDED ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-14
LC Amendment 2017-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State