Search icon

IICON CONTRACTORS, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IICON CONTRACTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2011 (14 years ago)
Document Number: P01000059987
FEI/EIN Number 651121126
Address: 13941 SW 71 Lane, Miami, FL, 33183, US
Mail Address: 13941 SW 71 Lane, Miami, FL, 33183, US
ZIP code: 33183
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS IAN President 13941 SW 71 Lane, Miami, FL, 33183
IGLESIAS IAN Secretary 13941 SW 71 Lane, Miami, FL, 33183
IGLESIAS IAN Treasurer 13941 SW 71 Lane, Miami, FL, 33183
IGLESIAS IAN Director 13941 SW 71 Lane, Miami, FL, 33183
Iglesias Lydia M Officer 13941 SW 71 Lane, Miami, FL, 33183
Iglesias Plinio A Gene 13941 SW 71 Lane, Miami, FL, 33183
IGLESIAS IAN Agent 13941 SW 71 Lane, Miami, FL, 33183

Unique Entity ID

CAGE Code:
1VMZ5
UEI Expiration Date:
2015-05-28

Business Information

Activation Date:
2014-05-30
Initial Registration Date:
2002-01-25

Commercial and government entity program

CAGE number:
1VMZ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-05-28

Contact Information

POC:
IAN IGLESIAS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070850 LUNACON - IICON JV EXPIRED 2010-08-02 2015-12-31 - 16501 SW 77 AVE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 13941 SW 71 Lane, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-01-27 13941 SW 71 Lane, Miami, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 13941 SW 71 Lane, Miami, FL 33183 -
REINSTATEMENT 2011-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR07C0070
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
41635.00
Base And Exercised Options Value:
41635.00
Base And All Options Value:
41635.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-30
Description:
INCREASE LIGHTING IN BRAC EXPANDED AREAS, DOOR CHANES, ADD MONORAIL SWITCH AND CHANGE TO PVC ROOFING SYSTEM
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y171: CONSTRUCT/AMMUNITION STORAGE BLDG
Procurement Instrument Identifier:
0028
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
289810.40
Base And Exercised Options Value:
289810.40
Base And All Options Value:
289810.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-23
Description:
RPR RESTROOMS E&A BLDG 1733 DBEH 11-2716 - MINI-SABER
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS
Procurement Instrument Identifier:
W912QR07C0071
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-443184.69
Base And Exercised Options Value:
-443184.69
Base And All Options Value:
-443184.69
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-31
Description:
TAS::21 2050::TAS THE PURPOSE OF THIS MODIFICATION IS TERMINATION FOR CONVENIENCE MAXIMUM CEILING PRICE; DLETE THE CONSTRUCTION PORTION OF THE CONTRACT. THE MODIFICATION IS A DECREASE FOR THE TFC IN AMOUNT OF $4,270,433.69 WITH A TOTAL CONTRACT VALUE OF $555,485.50.00
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State