Search icon

INTERNATIONAL CAPITAL VENTURES CORPORATION - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CAPITAL VENTURES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL CAPITAL VENTURES CORPORATION 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 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: P14000035591
FEI/EIN Number 47-1140116

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

Address: 1800 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009, US
Mail Address: 1800 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANFREDI MIRIAM President 1800 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009
MANFREDI MIRIAM Agent 1800 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-07 MANFREDI, MIRIAM -
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 1800 SOUTH OCEAN DRIVE, APT 1805, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-01-03 1800 SOUTH OCEAN DRIVE, APT 1805, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1800 SOUTH OCEAN DRIVE, APT 1805, HALLANDALE, FL 33009 -
AMENDMENT 2018-09-26 - -
AMENDMENT 2016-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-02
Reg. Agent Change 2019-01-07
ANNUAL REPORT 2019-01-03
Amendment 2018-09-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State