Search icon

AMICON CONSTRUCTION MANAGEMENT, INC.

Company Details

Entity Name: AMICON CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2005 (20 years ago)
Date of dissolution: 06 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: P05000007115
FEI/EIN Number 202511760
Mail Address: 7430 NE 4th Court, MIAMI, FL, 33138, US
Address: 7430 NE 4th Court, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
MOPSICK ADAM Director 7430 NE 4th Court, MIAMI, FL, 33138
ADICKMAN ROSS Director 7430 NE 4th Court, MIAMI, FL, 33138

President

Name Role Address
MOPSICK ADAM President 7430 NE 4th Court, MIAMI, FL, 33138

Secretary

Name Role Address
ADICKMAN ROSS Secretary 7430 NE 4th Court, MIAMI, FL, 33138

Treasurer

Name Role Address
ADICKMAN ROSS Treasurer 7430 NE 4th Court, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2019-05-16 CORPORATE CREATIONS NETWORK, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-06 7430 NE 4th Court, Suite B, Miami, FL 33138 No data
CHANGE OF MAILING ADDRESS 2016-03-06 7430 NE 4th Court, Suite B, Miami, FL 33138 No data

Documents

Name Date
Voluntary Dissolution 2023-06-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-03
Reg. Agent Change 2019-05-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State