Search icon

ICEBERG G & M AIR CONDITIONING & REFRIGERATION INC - Florida Company Profile

Company Details

Entity Name: ICEBERG G & M AIR CONDITIONING & REFRIGERATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICEBERG G & M AIR CONDITIONING & REFRIGERATION 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: 12 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: P14000075788
FEI/EIN Number 47-1870620

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

Address: 1375 NW 89TH CT,, STE. 12, DORAL, FL, 33172, US
Mail Address: 1375 NW 89TH CT,, STE. 12, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOTE GUILLERMO J President 10005 NW 9TH ST CIRCLE, MIAMI, FL, 33172
Capote Guillermo J Agent 1375 NW 89TH CT,, Doral, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Capote, Guillermo J -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1375 NW 89TH CT,, STE 12, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-29 1375 NW 89TH CT,, STE. 12, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-05-29 1375 NW 89TH CT,, STE. 12, DORAL, FL 33172 -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-05
Off/Dir Resignation 2019-07-29
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State