Search icon

INCICLO CORP - Florida Company Profile

Company Details

Entity Name: INCICLO CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

INCICLO CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000060105
FEI/EIN Number 61-1766278

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

Address: 3611 SW 132ND AVE E, MIAMI, FL 33175
Mail Address: 3611 SW 132ND AVE E, MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEO5 INC Agent -
OLARTE MARTINEZ, JESUS JOSE President 3611 SW 132ND AVE E, MIAMI, FL 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 3611 SW 132ND AVE E, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2023-11-14 3611 SW 132ND AVE E, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2023-11-14 CEO5 INC -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 6725 NW 36TH AVE, SUITE 600, MIAMI, FL 33166 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-14
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-08-31

Date of last update: 20 Feb 2025

Sources: Florida Department of State