Search icon

FROZEN GUY, LLC - Florida Company Profile

Company Details

Entity Name: FROZEN GUY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FROZEN GUY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000049913
FEI/EIN Number 262682202

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

Mail Address: 15725 NW 15TH AVE, MIAMI, FL, 33169, US
Address: 1801 NE 123 STREET, UNIT 313, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TCB & GSD CONSULTING LLC Agent -
HALWANI ISAAC Managing Member 3340 NE 190 ST UNIT 1003, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 15725 NW 15TH AVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2018-04-28 1801 NE 123 STREET, UNIT 313, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2018-04-28 TCB & GSD CONSULTING LLC -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 1801 NE 123 STREET, UNIT 313, NORTH MIAMI, FL 33181 -
LC AMENDMENT 2009-03-30 - -
LC AMENDMENT 2008-05-30 - -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
LC Amendment 2011-08-31
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State