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 |
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 |
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 | - | - |
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