Search icon

IC SERVICIOS Y SUMINISTROS, CORP. - Florida Company Profile

Company Details

Entity Name: IC SERVICIOS Y SUMINISTROS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IC SERVICIOS Y SUMINISTROS, 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: 28 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000009016
FEI/EIN Number 24-4274125

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

Address: 6045 NW 87 AVE, MIAMI, FL, 33178, US
Mail Address: 6045 NW 87 AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERRY IDAURYS MRS. President 6045 NW 87 ST, MIAMI, FL, 33178
APPELROUTH CONSULTING CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 355 Alhambra Circle, Suite 900, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-06-22 Appelrouth Consulting Corp. -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-05-21
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-04-11
Domestic Profit 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State