Search icon

ICARO SERVICES INC

Company Details

Entity Name: ICARO SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: P08000000792
FEI/EIN Number 261689557
Address: 1831 SW 27 th Av, Miami, FL, 33145, US
Mail Address: 2040 Falconhurts Pl, Navarre, FL, 32566, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MartInez Edgar Agent 1831 se 27th Av, Miami, FL, 33145

President

Name Role Address
MARTINEZ EDGAR President 2040 falconhurts pl, Navarre, FL, 32566

Vice President

Name Role Address
LOPEZ AMANDA L Vice President 2040 Falconhurt Pl, Navarre, FL, 32566

Officer

Name Role Address
Manuela Martinez Officer 2040 falconhurt pl, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 1831 SW 27 th Av, Miami, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1831 se 27th Av, Miami, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 1831 SW 27 th Av, Miami, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2018-03-06 MartInez, Edgar No data
AMENDMENT 2008-03-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000901552 LAPSED 11-CV-24142-PAS S.D. FL. 2014-09-02 2019-09-16 $2,220,000 DIEGO HERNAN DE IRAOLA, AYACUCHO 1060, PB, 1777 BUENOS AIRES, ARGENTINA

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State