Search icon

ICE SUPPLIERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
QUESADA BRITTANY Managing Member 212 NW 3 AVE., HALLANDALE, FL, 33009
QUESADA BRITTANY Agent 212 NW 3 AVE., HALLANDALE, FL, 33009

Fictitious Names

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

Events

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 - -

Documents

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