Search icon

ICON VICEROY 3-2703 CORP

Company Details

Entity Name: ICON VICEROY 3-2703 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000016146
FEI/EIN Number 27-1950114
Address: 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JLG CORPORATE SERVICES INC Agent

President

Name Role Address
KABALAN JOSE A President 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Director

Name Role Address
KABALAN JOSE A Director 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
KABALAN CHARBEL J Director 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
KABALAN CHARBEL J Secretary 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2017-04-04 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2017-04-04 JLG CORPORATE SERVICES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-05-24
Domestic Profit 2010-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State