Entity Name: | ICE SUPPLIERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICE SUPPLIERS, 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. |
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: | 25 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000036357 |
FEI/EIN Number |
451282657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 NW 3 AVE., HALLANDALE, FL, 33009, US |
Mail Address: | 187 ST GEORGES CRES, BRONX, NY, 10458, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUESADA BRITTANY | Managing Member | 212 NW 3 AVE., HALLANDALE, FL, 33009 |
QUESADA BRITTANY | Agent | 212 NW 3 AVE., HALLANDALE, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000035848 | ICE COLD DISTRIBUTION | EXPIRED | 2011-04-12 | 2016-12-31 | - | 212 NW 3RD AVENUE, HALLANDALE BEACH, FL, 33009 |
G11000033953 | ICE COLD DISTRIBUTION, LLC | EXPIRED | 2011-04-06 | 2016-12-31 | - | 212 NW 3RD AVE, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-02-12 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-12 | 212 NW 3 AVE., HALLANDALE, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-12 | QUESADA, BRITTANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-02-12 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State