Search icon

ICEBOX WORX INC.

Company Details

Entity Name: ICEBOX WORX INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F12000004367
FEI/EIN Number 99-0381966
Address: 1801 Coral Way, SUITE 312, Miami, FL, 33145, US
Mail Address: 1801 Coral Way, SUITE 312, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICEBOX WORX INC. 2021 990381966 2022-05-24 ICEBOX WORX INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424500
Sponsor’s telephone number 3054590060
Plan sponsor’s address 1801 CORAL WAY, SUITE 312, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature
ICEBOX WORX INC. 2020 990381966 2021-07-29 ICEBOX WORX INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424500
Sponsor’s telephone number 3054590060
Plan sponsor’s address 1801 CORAL WAY, SUITE 312, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature
ICEBOX WORX INC. 2019 990381966 2020-06-30 ICEBOX WORX INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424500
Sponsor’s telephone number 3054590060
Plan sponsor’s address 1801 CORAL WAY, SUITE 312, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature
ICEBOX WORX INC. 2019 990381966 2020-06-17 ICEBOX WORX INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424500
Sponsor’s telephone number 3054590060
Plan sponsor’s address 1801 CORAL WAY, SUITE 312, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing SROJAS0419
Valid signature Filed with authorized/valid electronic signature
ICEBOX WORX INC. 2018 990381966 2019-06-27 ICEBOX WORX INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424500
Sponsor’s telephone number 3054590060
Plan sponsor’s address 1801 CORAL WAY, SUITE 312, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature
ICEBOX WORX INC. 2017 990381966 2018-07-05 ICEBOX WORX INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424500
Sponsor’s telephone number 3054590060
Plan sponsor’s address 1801 CORAL WAY, SUITE 312, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature
ICEBOX WORX INC. 2016 990381966 2018-07-09 ICEBOX WORX INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 424500
Sponsor’s telephone number 3054590060
Plan sponsor’s address 3225 AVIATION AVENUE STE, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Michael James Corey/Obront Corey, PLLC Agent 100 South Biscayne Blvd, Miami, FL, 33131

Vice President

Name Role Address
Avalos Jose B Vice President 3545 West Glencoe Street, Miami, FL, 33133

President

Name Role Address
Servitje A Roberto President 3545 West Glencoe Street, Miami, FL, 33133

Director

Name Role Address
Servitje L. Mauricio Director 3545 West Glencoe Street, Miami, FL, 33133
Roure Apezteguia Cristina Director 3545 West Glencoe Street, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 1801 Coral Way, SUITE 312, Miami, FL 33145 No data
CHANGE OF MAILING ADDRESS 2018-02-01 1801 Coral Way, SUITE 312, Miami, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2018-02-01 Michael James Corey/Obront Corey, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 100 South Biscayne Blvd, Suite 800, Miami, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State