Entity Name: | THE ICE KID II (SECOND), INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ICE KID II (SECOND), 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: | 04 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Dec 2002 (22 years ago) |
Document Number: | P99000020514 |
FEI/EIN Number |
650903334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 USI HWY SUITE #104, ROCKLAND KEY, KEY WEST, FL, 33040 |
Mail Address: | 3620 SW 123 CT, MIAMI, FL, 33175 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ CORANDO | Director | 3620 SW 123 CT, MIAMI, FL, 33175 |
FERNANDEZ CORANDO | President | 3620 SW 123 CT, MIAMI, FL, 33175 |
FERNANDEZ CORANDO | Treasurer | 3620 SW 123 CT, MIAMI, FL, 33175 |
FERNANDEZ CORANDO | Secretary | 3620 SW 123 CT, MIAMI, FL, 33175 |
FERNANDEZ NIURKA | Agent | 3620 SW 123 CT, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 121 USI HWY SUITE #104, ROCKLAND KEY, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 121 USI HWY SUITE #104, ROCKLAND KEY, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 3620 SW 123 CT, MIAMI, FL 33175 | - |
REINSTATEMENT | 2002-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000726293 | ACTIVE | 1000000725931 | DADE | 2016-11-02 | 2026-11-10 | $ 2,032.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000771606 | TERMINATED | 1000000686677 | MIAMI-DADE | 2015-07-13 | 2025-07-15 | $ 1,233.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001566471 | TERMINATED | 1000000507745 | MIAMI-DADE | 2013-10-15 | 2023-10-29 | $ 616.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State