Search icon

4011 ICON, INC.

Company Details

Entity Name: 4011 ICON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000094795
FEI/EIN Number 274018323
Address: 644 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 644 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Montenegro PA Marianela Agent 644 Crandon Blvd, Key Biscayne, FL, 33149

Director

Name Role Address
PEREZ ROLANDO Director 644 Crandon Blvd, Key Biscayne, FL, 33149

President

Name Role Address
PEREZ ROLANDO President 644 Crandon Blvd, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 644 Crandon Blvd, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2014-02-10 644 Crandon Blvd, Key Biscayne, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2014-02-10 Montenegro PA, Marianela No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 644 Crandon Blvd, Key Biscayne, FL 33149 No data
MERGER 2012-06-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000123489

Documents

Name Date
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-19
Merger 2012-06-21
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-08-01
Domestic Profit 2010-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State