Entity Name: | ICON 4901 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ICON 4901 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2016 (9 years ago) |
Document Number: | P13000044843 |
FEI/EIN Number |
90-0983998
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
O Peker Fuat | Director | 333 SE 2nd Ave, Miami, FL, 33131 |
O Peker Fuat | President | 333 SE 2nd Ave, Miami, FL, 33131 |
Peker Zeynep | Director | 333 SE 2nd Ave, Miami, FL, 33131 |
Peker Zeynep | Vice President | 333 SE 2nd Ave, Miami, FL, 33131 |
Plasencia Arianne | Agent | 333 SE 2nd Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-02 | 465 Brickell Ave, #4901, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 465 Brickell Ave, #4901, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 333 SE 2nd Ave, Suite 4500, Miami, FL 33131 | - |
REINSTATEMENT | 2016-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-12 | Plasencia, Arianne | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State