Entity Name: | ICON BAY 4102, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jun 2015 (10 years ago) |
Date of dissolution: | 13 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2021 (3 years ago) |
Document Number: | P15000049639 |
FEI/EIN Number | 35-2536598 |
Address: | 500 Atlantic Avenue, Apt. 15B, Boston, MA, 02210, US |
Mail Address: | 500 Atlantic Avenue, Apt. 15B, Boston, MA, 02210, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez Fock Harald A | Agent | 460 NE 28th Street, Apt. 3404, Miami, FL, 33137 |
Name | Role | Address |
---|---|---|
LOPEZ GUILLERMO | President | 500 Atlantic Avenue, Boston, MA, 02210 |
Name | Role | Address |
---|---|---|
LOPEZ GUILLERMO | Vice President | 500 Atlantic Avenue, Boston, MA, 02210 |
Name | Role | Address |
---|---|---|
LOPEZ GUILLERMO | Secretary | 500 Atlantic Avenue, Boston, MA, 02210 |
Name | Role | Address |
---|---|---|
LOPEZ GUILLERMO | Treasurer | 500 Atlantic Avenue, Boston, MA, 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-20 | Lopez Fock, Harald Alberto | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 460 NE 28th Street, Apt. 3404, Miami, FL 33137 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 500 Atlantic Avenue, Apt. 15B, Boston, MA 02210 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 500 Atlantic Avenue, Apt. 15B, Boston, MA 02210 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-13 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-23 |
Domestic Profit | 2015-06-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State