Search icon

IC DESIGN - BUILD INC.

Company Details

Entity Name: IC DESIGN - BUILD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2004 (20 years ago)
Document Number: P04000148164
FEI/EIN Number 201831605
Address: 7300 BISCAYNE BLVD., MIAMI, FL, 33138, US
Mail Address: 7300 BISCAYNE BLVD., MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONTRERAS IVAN E Agent 7300 Biscayne Boulevard, MIAMI, FL, 33138

Director

Name Role Address
CONTRERAS IVAN E Director 7300 BISCAYNE BLVD., MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012745 CONTRERAS MUNOZ & CO ACTIVE 2024-01-23 2029-12-31 No data 7300 BISCAYNE BLVD., MIAMI, FL, 33138
G18000005358 CONTRERAS MUNOZ & CO EXPIRED 2018-01-10 2023-12-31 No data 7300 BISCAYNE BLVD, SUITE 200, MIAMI, FL, 33138
G13000022822 ICDB CUSTOM MASTER BUILDERS EXPIRED 2013-03-06 2018-12-31 No data 9100 S DADELAND BLVD., SUITE 1500, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 7300 Biscayne Boulevard, Suite 200, MIAMI, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 7300 BISCAYNE BLVD., SUITE 200, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2018-01-10 7300 BISCAYNE BLVD., SUITE 200, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2009-04-17 CONTRERAS, IVAN E No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State