Search icon

ICE CUSTARD SURFSIDE LLC - Florida Company Profile

Company Details

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

ICE CUSTARD SURFSIDE 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: 03 May 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L18000112114
FEI/EIN Number 82-5510542

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

Address: 9461 Harding Avenue, Surfside, FL, 33154, US
Mail Address: 6200 US 9, Howell, NJ, 07731, UN
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOMON AVROHOM Manager 5 CHARDONNAY COURT, 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 2024-06-27 9461 Harding Avenue, Surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2024-06-27 Jaroslawicz , Menachem -
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 1200 NE 176th St, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 9461 Harding Avenue, Surfside, FL 33154 -
LC AMENDMENT AND NAME CHANGE 2018-11-13 ICE CUSTARD SURFSIDE LLC -

Documents

Name Date
ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-03
LC Amendment and Name Change 2018-11-13
Florida Limited Liability 2018-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State