Search icon

ICERT, INC.

Company Details

Entity Name: ICERT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2013 (11 years ago)
Document Number: P13000070911
FEI/EIN Number 46-3587282
Address: 2719 Hollywood Blvd., Hollywood, FL, 33020, US
Mail Address: 2719 Hollywood Blvd., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
WANG YING MING Director 5th Floor, China Digital Kingdom Plaza, N, Beijing, Be

Chief Executive Officer

Name Role Address
WANG ZHONG XU Chief Executive Officer Unit 3901, 285 La Trobe Street,, Melbourne, VI, 3000

Chief Financial Officer

Name Role Address
XU JIAN Chief Financial Officer 20 SHAFTESBURY AVE, MALVERN, VI, 3144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093350 RECTIFIER TECHNOLOGIES ACTIVE 2023-08-09 2028-12-31 No data 14359 MIRAMAR PKWY #368, MIRAMAR, FL, 33027
G23000093351 RECTIFIER TECHNOLOGIES USA ACTIVE 2023-08-09 2028-12-31 No data 14359 MIRAMAR PKWY #368, MIRAMAR, FL, 33027
G13000088698 RECTIFIER TECHNOLOGIES EXPIRED 2013-09-06 2018-12-31 No data 2965 WENTWORTH, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 2719 Hollywood Blvd., Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2024-12-16 2719 Hollywood Blvd., Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2021-04-08 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-27
Reg. Agent Change 2021-04-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State