Search icon

MC ICON 3535, INC. - Florida Company Profile

Company Details

Entity Name: MC ICON 3535, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MC ICON 3535, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 2011 (14 years ago)
Date of dissolution: 14 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: P11000033838
FEI/EIN Number 990365227

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 905 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF KRAVITZ & GUERRA, PA Agent 905 BRICKELL BAY DRIVE, MIAMI, FL, 33131
AUGUSTO OTAVIANI LUIZ President RUA BARAO DE CAPANEMA, 132, APTO 01, JARDINS, SAO PAULO-SAO PAULO, 01411-010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 905 BRICKELL BAY DRIVE, Suite 2CL23, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 905 BRICKELL BAY DRIVE, Suite 2CL23, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-03-18 905 BRICKELL BAY DRIVE, Suite 2CL23, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-03
Domestic Profit 2011-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State