Search icon

FAST ICE INC - Florida Company Profile

Company Details

Entity Name: FAST ICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST ICE 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: 10 Oct 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2018 (7 years ago)
Document Number: P17000081901
FEI/EIN Number 830859002

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

Address: 1000 5TH STREET, SUITE 200- E1, MIAMI BEACH, FL, 33139, US
Mail Address: 6511 NOVA DRIVE #286, DAVIE, FL, 33317, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ YAMYLET Agent 6502 SW 20TH ST, PLANTATION, FL, 33317
ALEMANY ARIEL M Chief Executive Officer 6502 SW 20TH ST, PLANTATION, FL, 33317
ALEMANY ALBA Vice President 6502 SW 20TH ST, PLANTATION, FL, 33317
Coipel Antonio Chief Financial Officer 6511 NOVA DRIVE #286, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 1000 5TH STREET, SUITE 200- E1, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-01-11 GONZALEZ, YAMYLET -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 6502 SW 20TH ST, PLANTATION, FL 33317 -
AMENDMENT 2018-10-29 - -
CHANGE OF MAILING ADDRESS 2018-06-25 1000 5TH STREET, SUITE 200- E1, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000720688 (No Image Available) ACTIVE 1000001019042 BROWARD 2024-11-05 2034-11-13 $ 745.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000720688 ACTIVE 1000001019042 BROWARD 2024-11-05 2034-11-13 $ 745.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-06-20
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-09-09
AMENDED ANNUAL REPORT 2022-08-29
AMENDED ANNUAL REPORT 2022-05-24
AMENDED ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2022-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9957007307 2020-05-03 0455 PPP 11970 NW 10 AVE, NORTH MIAMI, FL, 33168
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14263
Loan Approval Amount (current) 14263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33168-0001
Project Congressional District FL-24
Number of Employees 10
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14452.52
Forgiveness Paid Date 2021-09-07

Date of last update: 01 May 2025

Sources: Florida Department of State