Search icon

ILC DESIGN & DEVELOPMENT, INC.

Company Details

Entity Name: ILC DESIGN & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 1999 (26 years ago)
Document Number: P99000006378
FEI/EIN Number 593552189
Address: 1017 MERIDIAN AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1017 MERIDIAN AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAGRASTA IGNAZIO Agent 1017 MERIDIAN AVE, MIAMI BEACH, FL, 33139

President

Name Role Address
LAGRASTA IGNAZIO President 1017 MERIDIAN AVE APT E, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
LAGRASTA IGNAZIO Secretary 1017 MERIDIAN AVE APT E, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
LAGRASTA IGNAZIO Treasurer 1017 MERIDIAN AVE APT E, MIAMI BEACH, FL, 33139

Mngr

Name Role Address
LAGRASTA VINCENT Mngr 9259 Quarter Moon Dr, NAPLES, FL, 34109

Vice President

Name Role Address
La Grasta Maurocarlo Vice President 1017 Meridian Ave, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074140 ASAP GARBAGE REMOVAL ACTIVE 2024-06-15 2029-12-31 No data 1017 MERIDIAN AVE, APT 5E, APT 5E, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-26 1017 MERIDIAN AVE, 5E, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2017-03-26 1017 MERIDIAN AVE, 5E, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 1017 MERIDIAN AVE, 5E, MIAMI BEACH, FL 33139 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State