Entity Name: | CENTER ICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 26 Jun 1998 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | N98000003794 |
Address: | 8000 GOVERNOR'S SQUARE BLVD., SUITE 410, MIAMI LAKES, FL, 33016 |
Mail Address: | 8000 GOVERNOR'S SQUARE BLVD., SUITE 410, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODINEZ ANTONIO D | President | 121 CAPE FLORIDA DR., KEY BISCAYNE, FL, 33149 |
SHERMAN ROBERT | Vice President | 12555 BISCAYNE BLVD. SUITE 714, NORTH MIAMI, FL, 33181 |
KHANAMARIAN ALEX | Vice President | POST OFFICE BOX 371025, MIAMI, FL, 33137 |
LECHTMAN MIKE | Secretary | 1991 N.E. 195TH DRIVE, NORTH MIAMI BEACH, FL, 33179 |
GOLDFARB GARY | Treasurer | 9550 BROADVIEW TERRACE, BAY HARBOUR, FL, 33154 |
GROSS JARRET D | Director | 14770 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181 |
LECHTMAN MIKE | Agent | 1991 N.E. 195TH DRIVE, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Domestic Non-Profit | 1998-06-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State