Search icon

ICON ENTERPRISES GROUP, CORP - Florida Company Profile

Company Details

Entity Name: ICON ENTERPRISES GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICON ENTERPRISES GROUP, CORP 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: 05 Dec 2013 (11 years ago)
Date of dissolution: 20 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: P13000097314
FEI/EIN Number 46-4275155

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

Address: 2721 SW 137th Street, Suite 114, MIAMI, FL, 33175, US
Mail Address: 4511 SW 102nd Pl, MIAMI, FL, 33165, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ FELIPE President 2721 SW 137th Ave, MIAMI, FL, 33175
MARTINEZ FELIPE Agent 3939 NW 26 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-08 2721 SW 137th Street, Suite 114, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2016-10-08 2721 SW 137th Street, Suite 114, MIAMI, FL 33175 -
REINSTATEMENT 2016-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-25 MARTINEZ, FELIPE -
REINSTATEMENT 2015-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000430427 TERMINATED 1000000669514 DADE 2015-03-30 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000430435 TERMINATED 1000000669515 DADE 2015-03-30 2035-04-02 $ 39,480.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000430443 TERMINATED 1000000669516 DADE 2015-03-30 2035-04-02 $ 105,752.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2016-10-08
AMENDED ANNUAL REPORT 2015-12-03
REINSTATEMENT 2015-06-25
Domestic Profit 2013-12-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State