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 |
Name | Role | Address |
---|---|---|
Montenegro PA Marianela | Agent | 644 Crandon Blvd, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
PEREZ ROLANDO | Director | 644 Crandon Blvd, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
PEREZ ROLANDO | President | 644 Crandon Blvd, Key Biscayne, FL, 33149 |
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 |
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