Search icon

ICON 4901 INC.

Company Details

Entity Name: ICON 4901 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (8 years ago)
Document Number: P13000044843
FEI/EIN Number 90-0983998
Address: 465 Brickell Ave, #4901, Miami, FL, 33131, US
Mail Address: 333 SE 2nd Ave, Suite 4500, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Plasencia Arianne Agent 333 SE 2nd Ave, Miami, FL, 33131

Director

Name Role Address
O Peker Fuat Director 333 SE 2nd Ave, Miami, FL, 33131
Peker Zeynep Director 333 SE 2nd Ave, Miami, FL, 33131

President

Name Role Address
O Peker Fuat President 333 SE 2nd Ave, Miami, FL, 33131

Vice President

Name Role Address
Peker Zeynep Vice President 333 SE 2nd Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 465 Brickell Ave, #4901, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-04-08 465 Brickell Ave, #4901, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 333 SE 2nd Ave, Suite 4500, Miami, FL 33131 No data
REINSTATEMENT 2016-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-12 Plasencia, Arianne No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-10-12
Reg. Agent Resignation 2016-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State