Search icon

MAMA MIA'S ITALIAN ICES INC. - Florida Company Profile

Company Details

Entity Name: MAMA MIA'S ITALIAN ICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAMA MIA'S ITALIAN ICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: K88148
FEI/EIN Number 650140520

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

Address: 470 SW 135 TERRACE, DAVIE, FL, 33325, US
Mail Address: 14631 SW 16 STREET, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMMERMAN MICHAEL President 470 SW 135 TERRACE, DAVIE, FL, 33325
LEMMERMAN MICHAEL Director 470 SW 135 TERRACE, DAVIE, FL, 33325
LEMMERMAN MICHAEL Agent 470 SW 135 TERRACE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 470 SW 135 TERRACE, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2024-03-13 LEMMERMAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 470 SW 135 TERRACE, DAVIE, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-08-19 470 SW 135 TERRACE, DAVIE, FL 33325 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000425752 ACTIVE 1000000098501 45791 1967 2008-11-05 2028-11-19 $ 1,269.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2024-03-13
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-08-19
ANNUAL REPORT 2007-08-15
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State