Search icon

ICM PRECIOUS METALS INC. - Florida Company Profile

Company Details

Entity Name: ICM PRECIOUS METALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICM PRECIOUS METALS 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: 26 Aug 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: P13000070687
FEI/EIN Number 35-2484673

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

Mail Address: 9033 NW 23RD PL, CORAL SPRINGS, FL, 33065, US
Address: 17 e Flagler street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYGILI HUSEYIN E Director 18800 NE 29TH AVE, AVENTURA, FL, 33180
ABENHAIM SION Vice President 9033 NW 23RD PL, CORAL SPRING, FL, 33065
SAYGILI HUSEYIN E Agent 17 e Flagler street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 17 e Flagler street, suite 109, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-09-19 17 e Flagler street, suite 109, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 17 e Flagler street, suite 109, MIAMI, FL 33131 -
AMENDMENT 2020-08-10 - -
REGISTERED AGENT NAME CHANGED 2019-01-30 SAYGILI, HUSEYIN E -
REINSTATEMENT 2019-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-24
Amendment 2020-08-10
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-01-30
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-09
Domestic Profit 2013-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State