Search icon

ICON 3603 INC. - Florida Company Profile

Company Details

Entity Name: ICON 3603 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICON 3603 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: 01 May 2008 (17 years ago)
Date of dissolution: 10 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: P08000044424
FEI/EIN Number 262551501

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

Address: 650 West Avenue, MIAMI BCH, FL, 33139, US
Mail Address: One Biscayne Tower, 2 So. Biscayne Blvd., MIAMI, FL, 33131, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIA-CRISTINA DEL-VALLE, P.A. Agent -
CURCIO ARMANDO Director 650 West Avenue, MIAMI BCH, FL, 33139
PESOLI ELISABETA Director 650 West Avenue, MIAMI BCH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 650 West Avenue, #2107, MIAMI BCH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-03-06 650 West Avenue, #2107, MIAMI BCH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 One Biscayne Tower, 2 So. Biscayne Blvd., PH 3800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-03-16 MARIA-CRISTINA DEL-VALLE, P.A. -

Documents

Name Date
Voluntary Dissolution 2015-02-10
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-03
Domestic Profit 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State