Search icon

INTERNATIONAL CONCIERGE, INC.

Company Details

Entity Name: INTERNATIONAL CONCIERGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2014 (10 years ago)
Document Number: P14000086298
FEI/EIN Number 47-2162179
Address: 888 BRICKELL KEY DR, SUITE 603, MIAMI, FL, 33131, US
Mail Address: 328 Crandon Blvd., 119-168, KEY BISCAYNE, FL, 33149, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Guzman Jazmin President 888 BRICKELL KEY DR, MIAMI, FL, 33131

Secretary

Name Role Address
Guzman Jazmin Secretary 888 BRICKELL KEY DR, MIAMI, FL, 33131

Treasurer

Name Role Address
Guzman Jazmin Treasurer 888 BRICKELL KEY DR, MIAMI, FL, 33131

Director

Name Role Address
Guzman Jazmin Director 888 BRICKELL KEY DR, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150275 NIR-YU ACTIVE 2020-11-24 2025-12-31 No data 765 CRANDON BLVD #310, KEY BISCAYNE, FL, 33149
G14000108545 INT'L CONCIERGE EXPIRED 2014-10-27 2019-12-31 No data 765 CRANDON BLVD., SUITE 310, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 888 BRICKELL KEY DR, SUITE 603, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-04-17 888 BRICKELL KEY DR, SUITE 603, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000767341 ACTIVE 1000001021159 DADE 2024-11-27 2034-12-04 $ 436.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State