Search icon

ICM INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: ICM INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICM INTERNATIONAL CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: P02000010831
FEI/EIN Number 010585931

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

Address: 4810 NW 35TH AVENUE, MIAMI, FL, 33142, US
Mail Address: 4810 NW 35TH AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JESUS A President 4810 NW 35th Avenue, Miami, FL, 33142
AGUILAR ROSSELYNN Director 4810 NW 35TH AVENUE, MIAMI, FL, 33142
Aguilar Rosselynn Agent 4810 NW 35TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4810 NW 35TH AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Aguilar, Rosselynn -
CHANGE OF PRINCIPAL ADDRESS 2020-12-04 4810 NW 35TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-12-04 4810 NW 35TH AVENUE, MIAMI, FL 33142 -
PENDING REINSTATEMENT 2011-10-04 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State