Search icon

I.C. ASSEMBLIES, INC.

Company Details

Entity Name: I.C. ASSEMBLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1991 (34 years ago)
Date of dissolution: 19 Jan 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: S56673
FEI/EIN Number 65-0309804
Mail Address: PO Box 228750, Miami, FL 33222
Address: 2250 NW 102 AVENUE, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ, ABELARDO Agent 2250 NW 102 Avenue, Doral, FL 33172

President

Name Role Address
GOMEZ, ABELARDO President 2250 NW 102 AVENUE, DORAL, FL 33172

Vice President

Name Role Address
GOMEZ, LUCILA Vice President 2250 NW 102 AVENUE, DORAL, FL 33172
GOMEZ, ALBERT A Vice President 2250 NW 102 AVENUE, DORAL, FL 33172

Events

Event Type Filed Date Value Description
CONVERSION 2022-01-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000031424. CONVERSION NUMBER 700000222937
CHANGE OF MAILING ADDRESS 2018-01-10 2250 NW 102 AVENUE, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 2250 NW 102 Avenue, Doral, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 2250 NW 102 AVENUE, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2001-01-26 GOMEZ, ABELARDO No data
REINSTATEMENT 1993-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State