Search icon

ICON BRICKELL 2711 CORP. - Florida Company Profile

Company Details

Entity Name: ICON BRICKELL 2711 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICON BRICKELL 2711 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: 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: 24 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000090898
FEI/EIN Number 203055717

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

Address: 2665 S. BAYSHORE DR, SUITE 906, COCONUT GROVE, FL, 33133
Mail Address: 2665 S. BAYSHORE DR, SUITE 906, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUGLIOTTA EDDY Director 2665 S. BAYSHORE DR. STE.906, COCONUT GROVE, FL, 33133
GUGLIOTTA EDDY President 2665 S. BAYSHORE DR. STE.906, COCONUT GROVE, FL, 33133
GUGLIOTTA EDDY Secretary 2665 S. BAYSHORE DR. STE.906, COCONUT GROVE, FL, 33133
GURIAN JORGE Agent 2665 S. BATSHORE DR, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-08 2665 S. BAYSHORE DR, SUITE 906, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2009-09-08 2665 S. BAYSHORE DR, SUITE 906, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-08 2665 S. BATSHORE DR, SUITE 906, COCONUT GROVE, FL 33133 -
CANCEL ADM DISS/REV 2007-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000460508 TERMINATED 1000000155478 DADE 2010-01-21 2030-03-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-09-08
ANNUAL REPORT 2008-01-31
REINSTATEMENT 2007-03-01
Domestic Profit 2005-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State