Entity Name: | BLACK ICE SOFTWARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLACK ICE SOFTWARE 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: |
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: | 02 Jul 2015 (10 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Sep 2016 (8 years ago) |
Document Number: | L15000115042 |
FEI/EIN Number |
20-3942498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 PENINSULA CORP CIRCLE, 2017, BOCA RATON, FL, 33487 |
Mail Address: | 950 PENINSULA CORP CIRCLE, 2017, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLACK ICE SOFTWARE LLC | 2022 | 203942498 | 2023-10-30 | BLACK ICE SOFTWARE | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-30 |
Name of individual signing | JOZSEF NEMETH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
NEMETH JOZSEF | Chief Executive Officer | 428 PLAZA REAL APT H327, BOCA RATON, FL, 33432 |
NEMETH JOZSEF | Agent | 428 PLAZA REAL, BOCA RATON FL, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2016-09-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000164703 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-16 |
Merger | 2016-09-26 |
ANNUAL REPORT | 2016-07-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State