Search icon

SICE, INC. - Florida Company Profile

Company Details

Entity Name: SICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Jul 2008 (17 years ago)
Document Number: F08000003373
FEI/EIN Number 208429863

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

Address: 14350 NW 56TH COURT, UNIT 105, MIAMI, FL, 33054, US
Mail Address: 14350 NW 56TH COURT, UNIT 105, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SICE INC 401K 2023 208429863 2024-05-31 SICE INC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 238210
Sponsor’s telephone number 3052227040
Plan sponsor’s address 14350 NW 56TH CT, UNIT 105, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing CLARIVEL CAMPA
Valid signature Filed with authorized/valid electronic signature
SICE INC 401K 2022 208429863 2023-09-11 SICE INC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 238210
Sponsor’s telephone number 3052227040
Plan sponsor’s address 14350 NW 56TH CT, UNIT 105, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing CLARIVEL CAMPA
Valid signature Filed with authorized/valid electronic signature
SICE INC 401K 2021 208429863 2022-06-08 SICE INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 238210
Sponsor’s telephone number 3052227040
Plan sponsor’s address 14350 NW 56TH CT, UNIT 105, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing CLARIVEL CAMPA
Valid signature Filed with authorized/valid electronic signature
SICE INC 401K 2020 208429863 2021-07-07 SICE INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 238210
Sponsor’s telephone number 3052227040
Plan sponsor’s address 14350 NW 56TH CT, UNIT 105, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing JUAN DELAHERA
Valid signature Filed with authorized/valid electronic signature
SICE INC 401K 2019 208429863 2020-06-30 SICE INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 238210
Sponsor’s telephone number 3052227040
Plan sponsor’s address 14350 NW 56TH CT, UNIT 105, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JUAN DELAHERA
Valid signature Filed with authorized/valid electronic signature
SICE INC 401K 2019 208429863 2020-06-25 SICE INC 53
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 238210
Sponsor’s telephone number 3052227040
Plan sponsor’s address 14350 NW 56TH CT, UNIT 105, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing JDELAHERA8817
Valid signature Filed with authorized/valid electronic signature
SICE INC 401K 2018 208429863 2019-06-07 SICE INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 238210
Sponsor’s telephone number 3052227040
Plan sponsor’s address 14350 NW 56TH CT, UNIT 105, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing JUAN DELAHERA
Valid signature Filed with authorized/valid electronic signature
SICE INC 401K 2017 208429863 2018-07-16 SICE INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 238210
Sponsor’s telephone number 3052227040
Plan sponsor’s address 14350 NW 56TH CT, UNIT 105, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing JUAN DELAHERA
Valid signature Filed with authorized/valid electronic signature
SICE INC 401K 2016 208429863 2017-05-30 SICE INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 238210
Sponsor’s telephone number 3052227040
Plan sponsor’s address 14350 NW 56TH CT UNIT 105, MIAMI, FL, 33054

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing JUAN DELAHERA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ZACARIAS DE LA HERA JUAN CHIE 14350 NW 56TH COURT, UNIT 105, MIAMI, FL, 33054
IGNACIO CASASUS ACEVRAFAEL CHIE 14350 NW 56TH COURT, UNIT 105, MIAMI, FL, 33054
IGNACIO GARCIA DE CAJOSE President 14350 NW 56TH COURT, UNIT 105, MIAMI, FL, 33054
CASTROMIL SALVADOR SENI 14350 NW 56TH COURT, MIAMI, FL, 33054
HERNANDEZ ROBERT Vice President 14350 NW 56TH STREET, MIAMI, FL, 33054
Garcia de Manuel Carlos SENI 14350 NW 56TH COURT, MIAMI, FL, 33054
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056557 SOCIEDAD IBERICA DE CONSTRUCCIONES ELECTRICAS S.A. EXPIRED 2018-05-08 2023-12-31 - 14350 NW 56 CT, SUITE 105, MIAMI, FL, 33054
G12000037240 SOCIEDAD IBERICA DE CONSTRUCCIONES ELECTRICAS S.A. EXPIRED 2012-04-19 2017-12-31 - C/ SEPULVEDA, 6, ALCOBENDAS, MADRID SPAIN 28108, FL
G12000017902 DRAGADOS USA - SICE JOINT VENTURE I EXPIRED 2012-02-21 2017-12-31 - 2 ALHAMBRA PLAZA, SUITE 660, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 14350 NW 56TH COURT, UNIT 105, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2015-04-21 14350 NW 56TH COURT, UNIT 105, MIAMI, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001072399 TERMINATED 1000000287056 MIAMI-DADE 2012-10-19 2022-12-28 $ 447.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
SICE, INC., etc., et al., VS CAITLIN MILSTEAD, etc., 3D2019-0015 2019-01-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-29259

Parties

Name SICE, INC.
Role Appellant
Status Active
Representations Susan S. Lerner, SAMUEL B. SPINNER, Hinda Klein
Name Richard Mann
Role Appellant
Status Active
Name CAITLIN MILSTEAD
Role Appellee
Status Active
Representations Roderic G. Magie, Joseph A. Zarzaur, Russell A. Dohan
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CAITLIN MILSTEAD
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAITLIN MILSTEAD
Docket Date 2020-02-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sice, Inc.
Docket Date 2019-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sice, Inc.
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including March 21, 2019.
Docket Date 2019-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sice, Inc.
Docket Date 2019-02-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sice, Inc.
Docket Date 2019-02-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Following review of the response to the motion to review, the stay entered on January 24, 2019 is hereby vacated. Upon consideration, appellants’ motion to review the trial court’s order denying appellants’ motion to stay pending appeal is hereby denied. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-01-25
Type Response
Subtype Response
Description RESPONSE ~ To aa motion to review trial court's order denying aa motion to stay pending appeal
On Behalf Of CAITLIN MILSTEAD
Docket Date 2019-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The case is stayed pending further order of this Court. Appellee shall file a response to the motion to stay within five (5) days from the date of this order. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-01-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ Trial court's order denying aa motion to stay pending appeal
On Behalf Of Sice, Inc.
Docket Date 2019-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sice, Inc.
Docket Date 2019-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Sice, Inc.
Docket Date 2019-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sice, Inc.
Docket Date 2019-01-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of Sice, Inc.
Docket Date 2019-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 21, 2019.
Docket Date 2019-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sice, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343133328 0419700 2018-05-03 MILE MARKER 286, US HWY I-10, LIVE OAK, FL, 32060
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-05-18
Emphasis L: FALL
Case Closed 2018-11-07

Related Activity

Type Inspection
Activity Nr 1313281
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2018-08-17
Abatement Due Date 2018-09-13
Current Penalty 5820.5
Initial Penalty 11641.0
Final Order 2018-08-31
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to falling from moving vehicles: a. On or about May 1, 2018, on the shoulder of U.S. Interstate I-10, employees sitting in the bed and on the tailgate of pickup trucks while setting and retrieving traffic cones and signage used for effecting Maintenance of Traffic (MOT) plans for construction work were exposed to the hazards of falling from vehicles, in that they were not wearing seatbelts or protected by other means of restraint from falls or flail injuries in the event of a vehicle movements or crashes.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3074504 Intrastate Non-Hazmat 2024-04-03 350000 2023 91 116 Private(Property)
Legal Name SICE INC
DBA Name -
Physical Address 14350 NW 56TH CT STE 105, OPA LOCKA, FL, 33054, US
Mailing Address 14350 NW 56TH CT STE 105, OPA LOCKA, FL, 33054, US
Phone (305) 321-0952
Fax -
E-mail JQUEZADA@SICE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 May 2025

Sources: Florida Department of State