Search icon

ICE CUSTARD HIALEAH LLC - Florida Company Profile

Company Details

Entity Name: ICE CUSTARD HIALEAH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICE CUSTARD HIALEAH 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: 17 Jan 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: L18000013099
FEI/EIN Number 82-4069423

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

Mail Address: 6200 US 9, Howell, NJ, 07731, US
Address: 18451 NW 67th Avenue, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELIKOVITZ NATHAN Manager 18 GARFIELD ST, LAKEWOOD, NJ, 08701
Jaroslawicz Menachem Agent 1200 NE 176th St, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011253 RITA'S ITALIAN ICE - FROZEN CUSTARD ACTIVE 2020-01-24 2025-12-31 - 18 GARFIELD STREET, LAKEWOOD, NJ, 08701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-11 18451 NW 67th Avenue, Miami, FL 33015 -
REGISTERED AGENT NAME CHANGED 2024-07-11 Jaroslawicz, Menachem -
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 1200 NE 176th St, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 18451 NW 67th Avenue, Miami, FL 33015 -
LC NAME CHANGE 2019-02-14 ICE CUSTARD HIALEAH LLC -
LC NAME CHANGE 2018-04-02 ICE CUSTARD SUNNY ISLES LLC -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-03
LC Name Change 2019-02-14
LC Name Change 2018-04-02
Florida Limited Liability 2018-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State