Search icon

BROOKLYN ITALIAN ICE, LLC - Florida Company Profile

Company Details

Entity Name: BROOKLYN ITALIAN ICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKLYN ITALIAN ICE, 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: 12 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000090874
FEI/EIN Number 460571751

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

Address: 506 NW 1st Ave, FORT LAUDERDALE, FL, 33301, US
Mail Address: 506 NW 1st Ave, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTO BRAD Managing Member 506 NW 1st Ave, FORT LAUDERDALE, FL, 33301
MINTO KIRSTEN E Manager 501 NE 5TH TERRACE APT 105, FORT LAUDERDALE, FL, 33301
MINTO BRADLEY H Agent 506 NW 1st AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 506 NW 1st Ave, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 506 NW 1st AVE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-03-11 506 NW 1st Ave, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2015-03-11 MINTO, BRADLEY H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000271466 ACTIVE 1000000655993 BROWARD 2015-02-12 2035-02-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-09
REINSTATEMENT 2015-03-11
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State