Search icon

ICS GLOBAL INC.

Company Details

Entity Name: ICS GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2002 (22 years ago)
Document Number: P99000109299
FEI/EIN Number 650968647
Address: 3750 NE 199 Terrace, Aventura, FL, 33180, US
Mail Address: 20533 Biscayne Blvd. Suite 4-491, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PREMIER ACCOUNTING & MANAGEMENT SERVICES, LLC Agent

President

Name Role Address
Matluck Michael M President 3750 NE 199 Terrace, Aventura, FL, 33180

Secretary

Name Role Address
Matluck Michael M Secretary 3750 NE 199 Terrace, Aventura, FL, 33180

Treasurer

Name Role Address
Matluck Michael M Treasurer 3750 NE 199 Terrace, Aventura, FL, 33180

Director

Name Role Address
Matluck Michael M Director 3750 NE 199 Terrace, Aventura, FL, 33180

Vice President

Name Role Address
Matluck Karen S Vice President 3750 NE 199 Terrace, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111074 ICS ADVISORS LTD ACTIVE 2019-10-11 2029-12-31 No data 20533 BISCAYNE BLVD., SUITE 4-491, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 3750 NE 199 Terrace, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2024-02-15 PREMIER ACCOUNTING & MANAGEMENT SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 2114 North Flamingo Road, Suite #1193, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2019-03-07 3750 NE 199 Terrace, Aventura, FL 33180 No data
MERGER 2002-12-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000043595
NAME CHANGE AMENDMENT 2001-05-02 ICS GLOBAL INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State