Search icon

BLU ICE RETAIL INC. - Florida Company Profile

Company Details

Entity Name: BLU ICE RETAIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLU ICE RETAIL 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: 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: 31 Dec 2013 (11 years ago)
Document Number: P14000000188
FEI/EIN Number 46-4513818

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

Address: 3729 NE 163rd Street, North Miami Beach, FL, 33160, US
Mail Address: 3729 NE 163rd Street, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNYPER ROBERT President 3729 NE 163rd Street, North Miami Beach, FL, 33160
KNYPER ROBERT Secretary 3729 NE 163rd Street, North Miami Beach, FL, 33160
KNYPER ROBERT Treasurer 3729 NE 163rd Street, North Miami Beach, FL, 33160
KNYPER ROBERT Director 3729 NE 163rd Street, North Miami Beach, FL, 33160
knyper robert Agent 3729 NE 163rd Street, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-24 3729 NE 163rd Street, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-07-24 3729 NE 163rd Street, North Miami Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-24 3729 NE 163rd Street, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-04-14 knyper, robert -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000539936 TERMINATED 1000000904766 BROWARD 2021-10-15 2041-10-20 $ 1,765.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000351563 TERMINATED 1000000894607 BROWARD 2021-07-08 2041-07-14 $ 1,799.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000329866 ACTIVE 1000000893786 BROWARD 2021-06-28 2041-06-30 $ 2,933.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000747814 TERMINATED 1000000847813 BROWARD 2019-11-07 2039-11-13 $ 7,857.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000264729 TERMINATED 1000000822162 BROWARD 2019-04-05 2039-04-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001079512 TERMINATED 1000000698030 BROWARD 2015-10-29 2035-12-04 $ 16,091.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-07-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762138009 2020-06-30 0455 PPP 601 SILKS RUN,1410, HALLANDALE, FL, 33009
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16712.29
Loan Approval Amount (current) 16712.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HALLANDALE, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16798.83
Forgiveness Paid Date 2021-01-08
9225968401 2021-02-16 0455 PPS 601 Silks Run, Hallandale Beach, FL, 33009-2578
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3791
Loan Approval Amount (current) 3791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-2578
Project Congressional District FL-25
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3810.21
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State