Search icon

FLORIDA ICE CORPORATION - Florida Company Profile

Company Details

Entity Name: FLORIDA ICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ICE CORPORATION 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: 29 Oct 1999 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000095679
FEI/EIN Number 650983001

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

Address: 13401 NW 38CT., OPA LOCKA, FL, 33054
Mail Address: 18625 SW 47 CT, Miramar, FL, 33029, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA MIGUEL P President 18625 SW 47 CT, Miramar, FL, 33029
GUERRA MIGUEL P Director 18625 SW 47 CT, Miramar, FL, 33029
RODRIGUEZ MARIA S Vice President 18625 SW 47 CT, Miramar, FL, 33029
GUERRA MIGUEL Agent 18625 SW 47 CT, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-02-13 13401 NW 38CT., OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 18625 SW 47 CT, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2008-01-04 GUERRA, MIGUEL -
CHANGE OF PRINCIPAL ADDRESS 2003-01-10 13401 NW 38CT., OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000442407 TERMINATED 1000000164898 DADE 2010-03-16 2030-03-24 $ 62,927.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State