Entity Name: | I.C.T.S. AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I.C.T.S. AMERICA, INC. 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: | 06 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2015 (9 years ago) |
Document Number: | P15000031400 |
FEI/EIN Number |
47-3678127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8350 NW 52ND TERR, DORAL, FL, 33166, US |
Address: | 11305 NW 88 ST, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ DE CASTRO RAFAEL | President | 8350 NW 52ND TERR, DORAL, FL, 33166 |
GONZALEZ DE CASTRO RAFAEL | Director | 8350 NW 52ND TERR, DORAL, FL, 33166 |
CABANAS & ASSOCIATES PA | Agent | 8350 NW 52ND TERR, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-12 | CABANAS & ASSOCIATES PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 11305 NW 88 ST, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 11305 NW 88 ST, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 8350 NW 52ND TERR, STE #208, DORAL, FL 33166 | - |
AMENDMENT | 2015-12-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000645657 | TERMINATED | 1000000763810 | DADE | 2017-11-20 | 2037-11-22 | $ 9,091.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State