Search icon

ICONPM CORP - Florida Company Profile

Company Details

Entity Name: ICONPM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICONPM 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 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000040588
FEI/EIN Number 47-3954006

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

Address: 6815 Biscayne Boulevard, Miami, FL, 33138, US
Mail Address: 6815 Biscayne Blvd, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIECKER MANFRED President 6815 Biscayne Boulevard, Miami, FL, 33138
SPIECKER MANFRED Secretary 6815 Biscayne Boulevard, Miami, FL, 33138
SPIECKER MANFRED Agent 6815 Biscayne Blvd, miami, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 6815 Biscayne Boulevard, suite 103-220, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-04-19 6815 Biscayne Boulevard, suite 103-220, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 6815 Biscayne Blvd, suite 103-220, miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2016-07-26 SPIECKER, MANFRED -
AMENDMENT 2016-05-24 - -

Documents

Name Date
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-19
Reg. Agent Change 2016-07-26
Amendment 2016-05-24
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State