Search icon

THE ICE KID II (SECOND), INC.

Company Details

Entity Name: THE ICE KID II (SECOND), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
FERNANDEZ NIURKA Agent 3620 SW 123 CT, MIAMI, FL, 33175

Director

Name Role Address
FERNANDEZ CORANDO Director 3620 SW 123 CT, MIAMI, FL, 33175

President

Name Role Address
FERNANDEZ CORANDO President 3620 SW 123 CT, MIAMI, FL, 33175

Treasurer

Name Role Address
FERNANDEZ CORANDO Treasurer 3620 SW 123 CT, MIAMI, FL, 33175

Secretary

Name Role Address
FERNANDEZ CORANDO Secretary 3620 SW 123 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 121 USI HWY SUITE #104, ROCKLAND KEY, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2009-04-28 121 USI HWY SUITE #104, ROCKLAND KEY, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 3620 SW 123 CT, MIAMI, FL 33175 No data
REINSTATEMENT 2002-12-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

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

Documents

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: 01 Feb 2025

Sources: Florida Department of State