Search icon

ICON BAY 4102, INC

Company Details

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

Agent

Name Role Address
Lopez Fock Harald A Agent 460 NE 28th Street, Apt. 3404, Miami, FL, 33137

President

Name Role Address
LOPEZ GUILLERMO President 500 Atlantic Avenue, Boston, MA, 02210

Vice President

Name Role Address
LOPEZ GUILLERMO Vice President 500 Atlantic Avenue, Boston, MA, 02210

Secretary

Name Role Address
LOPEZ GUILLERMO Secretary 500 Atlantic Avenue, Boston, MA, 02210

Treasurer

Name Role Address
LOPEZ GUILLERMO Treasurer 500 Atlantic Avenue, Boston, MA, 02210

Events

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

Documents

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