Search icon

IKON PROFESSIONALS, CORP.

Company Details

Entity Name: IKON PROFESSIONALS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000107693
FEI/EIN Number 650801991
Address: 500 South Federal Highway, Hallandale, FL, 33008, US
Mail Address: 1890 NE 211 ST., MIAMI, FL, 33179, US
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174748164 2007-04-16 2020-08-22 1321 NW 14TH ST STE W205, MIAMI, FL, 331251673, US 1321 NW 14TH ST STE W205, MIAMI, FL, 331251673, US

Contacts

Phone +1 305-324-7444

Authorized person

Name HERBERT VALENCIA
Role SURGICAL ASSISTANT
Phone 3053247444

Taxonomy

Taxonomy Code 171W00000X - Contractor
License Number RN9205521
State FL
Is Primary Yes

Agent

Name Role Address
VALENCIA HERBERT Agent 1890 NE 211 ST, MIAMI, FL, 33179

President

Name Role Address
VALENCIA HERBERT President 1890 NE 211 ST, MIAMI, FL, 33179

Director

Name Role Address
VALENCIA HERBERT Director 1890 NE 211 ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 500 South Federal Highway, 2067, Hallandale, FL 33008 No data
CHANGE OF MAILING ADDRESS 2008-04-25 500 South Federal Highway, 2067, Hallandale, FL 33008 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 1890 NE 211 ST, MIAMI, FL 33179 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002151305 LAPSED 09-36294-CA-22 MIAMI DADE CIRCUIT COURT 2009-09-10 2014-09-21 $190,702.25 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State