Search icon

1401 MURANO III IKON, INC. - Florida Company Profile

Company Details

Entity Name: 1401 MURANO III IKON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1401 MURANO III IKON, INC. 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: 08 Jul 2003 (22 years ago)
Document Number: P03000074761
FEI/EIN Number 202433528

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

Address: 4000 Ponce de Leon Blvd., CORAL GABLES, FL, 33146, US
Mail Address: 4000 Ponce de Leon Blvd., CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ FRANCISCO O Director 4000 Ponce de Leon Blvd., CORAL GABLES, FL, 33146
BISCAYNE BUSINESS MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 BISCAYNE BUSINESS MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 4000 Ponce de Leon Blvd., Suite 420, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2013-04-06 4000 Ponce de Leon Blvd., Suite 420, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-06 4000 Ponce de Leon Blvd., Suite 420, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State