Search icon

ICONMAX CORPORATION

Company Details

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

Agent

Name Role Address
NAIERMAN SAMUEL Agent 19595 NE 10TH AVE, NORTH MIAMI, FL, 33179

Vice President

Name Role Address
NAIERMAN SAMUEL Vice President 19595 NE 10TH AVE, MIAMI, FL, 33179

Secretary

Name Role Address
KLEIN ANDRES Secretary 19595 NE 10TH AVE, MIAMI, FL, 33179

President

Name Role Address
WEINSTEIN ILAN President 19595 NE 10TH AVE, MIAMI, FL, 33179

Treasurer

Name Role Address
WEINSTEIN ILAN Treasurer 19595 NE 10TH AVE, MIAMI, FL, 33179

Events

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

Documents

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