Search icon

THE ICE TEAM CORPORATION - Florida Company Profile

Company Details

Entity Name: THE ICE TEAM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ICE TEAM CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2020 (4 years ago)
Document Number: P02000042285
FEI/EIN Number 030473313

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

Address: 16709 SW 117 AVE, MIAMI, FL, 33177, US
Mail Address: 16709 SW 117 AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLOMA JUAN C President 18525 SW 206 STREET, MIAMI, FL, 33187
COLOMA JUAN C Director 18525 SW 206 STREET, MIAMI, FL, 33187
COLOMA PATRICIA Vice President 18525 SW 206 STREET, MIAMI, FL, 33187
COLOMA JUAN C Agent 18525 SW 206 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 18525 SW 206 ST, MIAMI, FL 33187 -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 16709 SW 117 AVE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2013-04-30 COLOMA, JUAN C -
CHANGE OF MAILING ADDRESS 2013-04-30 16709 SW 117 AVE, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000524691 LAPSED 19-4196 CC 05 11 JUDIC MIAMI DADE COUNTY,FL 2009-10-14 2015-04-23 $12,215.15 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-11-11
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-03-07
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6851267302 2020-04-30 0455 PPP 16709 SW 117 AVE, MIAMI, FL, 33177-2106
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33177-2106
Project Congressional District FL-28
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3026.83
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State