Search icon

BICE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: BICE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BICE MANAGEMENT, INC. 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: 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000048358
FEI/EIN Number 200968205

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

Address: 509 MADISON AVE, SUITE 2014, NEW YORK, NY, 10022
Mail Address: 509 MADISON AVE, SUITE 2014, NEW YORK, NY, 10022
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUGGERI RAFFAELE Vice President 92 NE 90TH STREET, EL PORTAL, FL, 33138
RUGGERI RAFFAELE Manager 92 NE 90TH STREET, EL PORTAL, FL, 33138
RUGGERI ROBERTO President 1500 OCEAN DRIVE, UNIT 703, MIAMI, FL, 33139
RUGGERI ROBERTO Chairman 1500 OCEAN DRIVE, UNIT 703, MIAMI, FL, 33139
OPPO DIEGO Agent 12955 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 509 MADISON AVE, SUITE 2014, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2009-02-24 509 MADISON AVE, SUITE 2014, NEW YORK, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 12955 BISCAYNE BLVD., SUITE 201, NORTH MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2007-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-09-25 OPPO, DIEGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT AND NAME CHANGE 2004-04-08 BICE MANAGEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-03-18
REINSTATEMENT 2007-09-25
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-23
Amendment and Name Change 2004-04-08
Domestic Profit 2003-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State