Search icon

AMICON ORGANIZATION, INC.

Company Details

Entity Name: AMICON ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2008 (16 years ago)
Date of dissolution: 28 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P08000107340
FEI/EIN Number 263872215
Address: 7430 NE 4th Court, MIAMI, FL, 33138, US
Mail Address: 7430 NE 4th Court, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOPSICK MICHAEL DESQ. Agent C/O SHAPIRO, BLASI, WASSERMAN & GORA, PA, BOCA RATON, FL, 33434

President

Name Role Address
MOPSICK ADAM President 7430 NE 4th Court, MIAMI, FL, 33138

Director

Name Role Address
MOPSICK ADAM Director 7430 NE 4th Court, MIAMI, FL, 33138
ADICKMAN ROSS Director 7430 NE 4th Court, MIAMI, FL, 33138
WOOD JOHN Director 7430 NE 4th Court, MIAMI, FL, 33138

Vice President

Name Role Address
ADICKMAN ROSS Vice President 7430 NE 4th Court, MIAMI, FL, 33138

Secretary

Name Role Address
WOOD JOHN Secretary 7430 NE 4th Court, MIAMI, FL, 33138

Treasurer

Name Role Address
WOOD JOHN Treasurer 7430 NE 4th Court, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000263597. CONVERSION NUMBER 700000177317
CHANGE OF PRINCIPAL ADDRESS 2016-03-06 7430 NE 4th Court, Suite B, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2016-03-06 7430 NE 4th Court, Suite B, MIAMI, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-21 C/O SHAPIRO, BLASI, WASSERMAN & GORA, PA, 7777 GLADES RD - STE. 400, BOCA RATON, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2013-10-21 MOPSICK, MICHAEL D, ESQ. No data
CANCEL ADM DISS/REV 2009-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-05
Reg. Agent Change 2013-10-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-01-19
REINSTATEMENT 2009-10-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State