Search icon

ICON 2706, INC.

Company Details

Entity Name: ICON 2706, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2011 (14 years ago)
Document Number: P11000027000
FEI/EIN Number 450949150
Address: 465 BRICKELL AVE., APT 2706, MIAMI, FL, 33131, US
Mail Address: 465 BRICKELL AVE., APT 2706, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Camila Buffoni Sr. Agent 465 BRICKELL AVE., MIAMI, FL, 33131

President

Name Role Address
BUFFONI CAMILA President 465 BRICKELL AVE., MIAMI, FL, 33131

Director

Name Role Address
BUFFONI CAMILA Director 465 BRICKELL AVE., MIAMI, FL, 33131
BUFFONI JULIETA Director 465 BRICKELL AVE, MIAMI, FL, 33131
BUFFONI JUAN F Director 465 BRICKELL AVE, MIAMI, FL, 33131

Secretary

Name Role Address
BUFFONI JULIETA Secretary 465 BRICKELL AVE, MIAMI, FL, 33131

Treasurer

Name Role Address
BUFFONI JUAN F Treasurer 465 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Camila , Buffoni, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 465 BRICKELL AVE., APT 2706, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2022-04-25 465 BRICKELL AVE., APT 2706, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 465 BRICKELL AVE., APT 2706, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State