Search icon

THE MIAMI ICE MAN, INC. - Florida Company Profile

Company Details

Entity Name: THE MIAMI ICE MAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MIAMI ICE MAN, 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: 11 Jun 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000049583
FEI/EIN Number 650668368

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

Address: 4970 SW 52 STREET, 317, DAVIE, FL, 33314, US
Mail Address: 4970 SW 52 STREET, 317, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDENBURG KATHRYN Director 1901 N 31 AVE, HOLLYWOOD, FL, 33021
BRANDENBURG Kathryn a Agent 1901 N 31ST AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-22 BRANDENBURG, Kathryn a -
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 4970 SW 52 STREET, 317, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2011-06-14 4970 SW 52 STREET, 317, DAVIE, FL 33314 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1998-02-02 1901 N 31ST AVE, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
ADDRESS CHANGE 2011-06-23
ANNUAL REPORT 2011-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State