Search icon

ICONOS TRAVEL AGENCY, CORP - Florida Company Profile

Company Details

Entity Name: ICONOS TRAVEL AGENCY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICONOS TRAVEL AGENCY, 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: 19 Apr 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000035185
FEI/EIN Number 81-2537173

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

Address: 777 NW 72ND AVENUE, Miami, FL, 33126, US
Mail Address: 777 NW 72ND AVENUE, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA CONCEPCION Chief Executive Officer 820 WEST 32 STREET, HIALEAH, FL, 33012
RODRIGUEZ HEIDY Treasurer 19386 SW 78 PLACE, PALMETTO BAY, FL, 33157
LEE ROGELIO A Director 980 W 32 ST, HIALEAH, FL, 33012
OLIVA VICTOR P President 820 W 32 ST, HIALEAH, FL, 33012
OLIVA CONCEPCION Agent 820 WEST 32 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-27 777 NW 72ND AVENUE, SUITE 1079, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-07-27 777 NW 72ND AVENUE, SUITE 1079, Miami, FL 33126 -
AMENDMENT 2016-06-20 - -

Documents

Name Date
Amendment 2018-07-27
ANNUAL REPORT 2017-01-18
Amendment 2016-06-20
Domestic Profit 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State