Search icon

ICON MED TECH, CORP. - Florida Company Profile

Company Details

Entity Name: ICON MED TECH, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ICON MED TECH, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Oct 2007 (17 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: P07000114917
FEI/EIN Number 14-2010737

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

Address: 175 FONTANBLEAU BLVD, SUITE 2K6, MIAMI, FL 33172
Mail Address: 175 FONTANBLEAU BLVD, SUITE 2K6, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255511499 2007-11-05 2008-04-16 175 FONTAINEBLEAU BLVD, 2 K 6, MIAMI, FL, 331727018, US 175 FONTAINEBLEAU BLVD, 2 K 6, MIAMI, FL, 33172, US

Contacts

Phone +1 305-222-9164

Authorized person

Name GUSTAVO ADOLFO GARCIA
Role PRESIDENT
Phone 3052229164

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
FUENTES DIAZ, ARMANDO Agent 175 FONTANBLEAU BLVD, SUITE 2K6, MIAMI, FL 33172
FUENTES DIAZ, ARMANDO President 175 FONTANBLEAU BLVD, SUITE 2K6, MIAMI, FL 33172
FUENTES DIAZ, ARMANDO Director 175 FONTANBLEAU BLVD, SUITE 2K6, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-05-29 - -
REGISTERED AGENT NAME CHANGED 2008-05-29 FUENTES DIAZ, ARMANDO -
AMENDMENT 2008-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000760172 LAPSED 1000000109375 26749 3410 2009-02-12 2014-02-25 $ 284.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000817428 ACTIVE 1000000109377 26749 1156 2009-02-11 2029-03-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2008-05-29
Amendment 2008-04-15
ANNUAL REPORT 2008-04-07
Domestic Profit 2007-10-18

Date of last update: 25 Feb 2025

Sources: Florida Department of State