Search icon

ICONMAX CORPORATION - Florida Company Profile

Company Details

Entity Name: ICONMAX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICONMAX CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2019 (6 years ago)
Document Number: P19000009308
FEI/EIN Number 83-3521530

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

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

Key Officers & Management

Name Role Address
NAIERMAN SAMUEL Vice President 19595 NE 10TH AVE, MIAMI, FL, 33179
KLEIN ANDRES Secretary 19595 NE 10TH AVE, MIAMI, FL, 33179
WEINSTEIN ILAN President 19595 NE 10TH AVE, MIAMI, FL, 33179
WEINSTEIN ILAN Treasurer 19595 NE 10TH AVE, MIAMI, FL, 33179
NAIERMAN SAMUEL Agent 19595 NE 10TH AVE, NORTH 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 -
CHANGE OF MAILING ADDRESS 2023-04-06 19595 NE 10TH AVE, BAY C, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 19595 NE 10TH AVE, BAY C, NORTH MIAMI, FL 33179 -
AMENDMENT 2019-09-05 - -
AMENDMENT 2019-02-28 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8099367101 2020-04-15 0455 PPP 19595 NE 10TH AVE BAY D, MIAMI, FL, 33179
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60550
Loan Approval Amount (current) 60550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 61159.87
Forgiveness Paid Date 2021-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State