Search icon

ICON ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: ICON ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICON ESTATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000068285
FEI/EIN Number 020743691

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

Address: 1909 SW 27 AVENUE, MIAMI, FL, 33145
Mail Address: 1909 SW 27 AVENUE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ DAVID President 1909 SW 27 AVENUE, MIAMI, FL, 33145
DIAZ DAVID Director 1909 SW 27 AVENUE, MIAMI, FL, 33145
DIAZ DAVID Secretary 4712 NW 107 AVENUE #401, DORAL, FL, 33178
DIAZ DAVID Treasurer 4712 NW 107 AVENUE #401, DORAL, FL, 33178
DIAZ DAVID Agent 4712 NW 107 AVENUE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08031900052 ICON COMMERCIAL REAL ESTATE EXPIRED 2008-01-29 2013-12-31 - 1101 BRICKELL AVE, 1401, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-05 4712 NW 107 AVENUE, #401, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-05 1909 SW 27 AVENUE, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2008-11-05 1909 SW 27 AVENUE, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 DIAZ, DAVID -
AMENDMENT 2005-11-18 - -

Documents

Name Date
REINSTATEMENT 2008-11-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-14
Amendment 2005-11-18
Domestic Profit 2005-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State