Search icon

ICON VICEROY 1703, INC. - Florida Company Profile

Company Details

Entity Name: ICON VICEROY 1703, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICON VICEROY 1703, 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: 16 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000016483
FEI/EIN Number 99-0373542

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

Address: 3401 SW 160th Ave Ste 330, Miramar, FL, 33027, US
Mail Address: 3401 SW 160th Ave Ste 330, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRAI CARLA Manager 3401 SW 160th Ave Ste 330, Miramar, FL, 33027
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160th Ave Ste 330, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 3401 SW 160th Ave Ste 330, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-10-11 3401 SW 160th Ave Ste 330, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 3401 SW 160th Ave Ste 330, Miramar, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-22 CNC CERTIFIED PUBLIC ACCOUNTANT -

Documents

Name Date
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-12-04
ANNUAL REPORT 2013-03-21
Domestic Profit 2012-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State