Entity Name: | ICEMASTERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ICEMASTERS 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: | 02 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P15000048952 |
FEI/EIN Number |
47-5068020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13611 S DIXIE HWY #469, MIAMI, FL, 33176, US |
Mail Address: | 13611 S DIXIE HWY #469, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saltzman Jeffery | Chief Executive Officer | 13611 S DIXIE HWY #469, MIAMI, FL, 33176 |
SALTZMAN BRENT | Agent | 13611 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-12 | 13611 SOUTH DIXIE HIGHWAY, SUITE 469, MIAMI, FL 33176 | - |
AMENDMENT | 2022-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | SALTZMAN, BRENT | - |
REINSTATEMENT | 2019-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2019-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-13 | 13611 S DIXIE HWY #469, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2019-08-13 | 13611 S DIXIE HWY #469, MIAMI, FL 33176 | - |
AMENDMENT | 2018-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-08 |
Amendment | 2022-12-12 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-10-23 |
Amendment | 2019-08-13 |
Amendment | 2018-07-02 |
ANNUAL REPORT | 2018-01-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8887517208 | 2020-04-28 | 0455 | PPP | 8861 sw 151 street, palmetto bay, FL, 33157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State