Search icon

ICG SOFTWARE CORPORATION

Company Details

Entity Name: ICG SOFTWARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2010 (15 years ago)
Date of dissolution: 17 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: P10000054441
FEI/EIN Number 272940214
Address: 93 N.W. 51 PLACE, MIAMI, FL, 33126, US
Mail Address: 93 N.W. 51 PLACE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NORIEGA FERNANDO Agent 93 N.W. 51 PLACE, MIAMI, FL, 33126

Director

Name Role Address
MADRONA ANGEL Director POL. INDUSTRIAL TORREFARRERA S/N, 25123 TORREFARRERA (LLEIDA)

President

Name Role Address
NORIEGA FERNANDO President 93 N.W. 51 PLACE, MIAMI, FL, 33126

Secretary

Name Role Address
NORIEGA FERNANDO Secretary 93 N.W. 51 PLACE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 93 N.W. 51 PLACE, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2017-05-01 93 N.W. 51 PLACE, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 93 N.W. 51 PLACE, MIAMI, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000414616 TERMINATED 1000000448547 MIAMI-DADE 2013-02-11 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2019-01-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-09
Domestic Profit 2010-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State