Search icon

ICEMASTERS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address palmetto bay, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10470.78
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State