Entity Name: | ICONMAX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jan 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Sep 2019 (5 years ago) |
Document Number: | P19000009308 |
FEI/EIN Number | 83-3521530 |
Address: | 19595 NE 10TH AVE, BAY C, MIAMI, FL, 33179, US |
Mail Address: | 19595 NE 10TH AVE, BAY C, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAIERMAN SAMUEL | Agent | 19595 NE 10TH AVE, NORTH MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
NAIERMAN SAMUEL | Vice President | 19595 NE 10TH AVE, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
KLEIN ANDRES | Secretary | 19595 NE 10TH AVE, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
WEINSTEIN ILAN | President | 19595 NE 10TH AVE, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
WEINSTEIN ILAN | Treasurer | 19595 NE 10TH AVE, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 19595 NE 10TH AVE, BAY C, MIAMI, FL 33179 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 19595 NE 10TH AVE, BAY C, MIAMI, FL 33179 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 19595 NE 10TH AVE, BAY C, NORTH MIAMI, FL 33179 | No data |
AMENDMENT | 2019-09-05 | No data | No data |
AMENDMENT | 2019-02-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-18 |
Amendment | 2019-09-05 |
Amendment | 2019-02-28 |
Domestic Profit | 2019-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State