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