Search icon

I.C.A. INVESTMENTS CORPORATION

Company Details

Entity Name: I.C.A. INVESTMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2005 (20 years ago)
Document Number: P05000108710
FEI/EIN Number 223916223
Address: 4103 Carriage Dr Unit H3, Pompano BEACH, FL, 33069, US
Mail Address: 4103 Carriage Dr Unit H3, Pompano BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Avila Orlando Agent 3200 N University Drive, Coral Springs, FL, 33065

President

Name Role Address
CARRASCO CLARA I President 4103 Carriage Dr Unit H3, Pompano BEACH, FL, 33069

Director

Name Role Address
CARRASCO CLARA I Director 4103 Carriage Dr Unit H3, Pompano BEACH, FL, 33069
CARRASCO JUAN M Director 4103 Carriage Dr Unit H3, Pompano BEACH, FL, 33069
CARRASCO FELIPE Director 4103 Carriage Dr Unit H3, Pompano BEACH, FL, 33069
CARRASCO ANDREINA Director 4103 Carriage Dr Unit H3, Pompano BEACH, FL, 33069

Treasurer

Name Role Address
CARRASCO JUAN M Treasurer 4103 Carriage Dr Unit H3, Pompano BEACH, FL, 33069

Secretary

Name Role Address
CARRASCO FELIPE Secretary 4103 Carriage Dr Unit H3, Pompano BEACH, FL, 33069

Vice President

Name Role Address
CARRASCO ANDREINA Vice President 4103 Carriage Dr Unit H3, Pompano BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125740 GOMA C.A. EXPIRED 2019-11-25 2024-12-31 No data 3200 N UNIVERSITY DR. STE 213, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 4103 Carriage Dr Unit H3, Unit H3, Pompano BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2022-04-04 4103 Carriage Dr Unit H3, Unit H3, Pompano BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2018-04-16 Avila, Orlando No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 3200 N University Drive, Suite 213, Coral Springs, FL 33065 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State