Search icon

PICON DESIGN, CORP.

Company Details

Entity Name: PICON DESIGN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2001 (23 years ago)
Document Number: P01000091763
FEI/EIN Number 651150096
Address: 1970 NW 129 AVE, MIAMI, FL, 33182, US
Mail Address: 4050 SW 139 AVE, MIAMI, FL, 33175
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PICON NEIL Agent 4050 SW 139 AVE, MIAMI, FL, 33175

President

Name Role Address
PICON NEIL President 4050 SW 139 AVE, MIAMI, FL, 33175

Secretary

Name Role Address
PICON NEIL Secretary 4050 SW 139 AVE, MIAMI, FL, 33175

Treasurer

Name Role Address
PICON NEIL Treasurer 4050 SW 139 AVE, MIAMI, FL, 33175

Director

Name Role Address
PICON NEIL Director 4050 SW 139 AVE, MIAMI, FL, 33175
PICON VIVIAN Director 4050 SW 139 AVE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110013 PICON AIR CONDITIONING & INSULATION CORP. ACTIVE 2011-11-10 2027-12-31 No data 4050 SW 139 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 1970 NW 129 AVE, 105, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2011-02-01 1970 NW 129 AVE, 105, MIAMI, FL 33182 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 4050 SW 139 AVE, MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2009-03-25 PICON, NEIL No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State