Search icon

ICE & GOLD CORP. - Florida Company Profile

Company Details

Entity Name: ICE & GOLD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICE & GOLD CORP. 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: 19 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000008404
FEI/EIN Number 510565579

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

Address: 3419 SW 8TH ST, MIAMI, FL, 33135
Mail Address: 3419 SW 8TH ST, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARRO LAURA M President 6420 SW 129TH PL, APT. 211, MIAMI, FL, 33183
JARRO LAURA M Secretary 6420 SW 129TH PL, APT. 211, MIAMI, FL, 33183
JARRO LAURA M Treasurer 6420 SW 129TH PL, APT. 211, MIAMI, FL, 33183
JARRO LAURA M Director 6420 SW 129TH PL, APT. 211, MIAMI, FL, 33183
JARRO LAURA M Agent 6420 SW 129TH PL, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006139 JOYERIA EL SOL DE MIAMI EXPIRED 2014-01-17 2019-12-31 - 3419 SW 8TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-08-29
REINSTATEMENT 2010-12-23
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State