Search icon

ICEM&SLAG, LLC - Florida Company Profile

Company Details

Entity Name: ICEM&SLAG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICEM&SLAG, 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: 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: 11 Mar 2015 (10 years ago)
Document Number: L15000043986
FEI/EIN Number APPLIED FOR

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

Address: 7184 SW 47 STREET, MIAMI, FL, 33155, US
Mail Address: 7184 SW 47 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOTE LISA Authorized Person 13818 SW 152nd street, Miami, FL, 33177
L CAPOTE PA Agent 1041 SW 75 terrace, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018563 MRCG ACTIVE 2023-02-08 2028-12-31 - 7184 SW 47 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1041 SW 75 terrace, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-28 7184 SW 47 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2015-10-28 7184 SW 47 STREET, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000263087 ACTIVE 1000000954790 MIAMI-DADE 2023-05-31 2043-06-07 $ 3,963.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State