Search icon

I9TECC LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: I9TECC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I9TECC LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L15000134665
FEI/EIN Number 61-1767540

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

Address: 1600 PONCE DE LEON BLVD, Coral Gables, FL, 33134, US
Mail Address: 1600 PONCE DE LEON BLVD, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO NELSON Auth 1600 PONCE DE LEON BLVD, Coral Gables, FL, 33134
DELGADO ZAMORANO ANDRES Manager 1600 PONCE DE LEON BLVD, Coral Gables, FL, 33134
CUEVAS, GARCIA & TORRES, P.A. Agent -

Form 5500 Series

Employer Identification Number (EIN):
611767540
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028571 I9TECC CONCRETE EXPIRED 2017-03-16 2022-12-31 - 2645 SW 37 AVE SUITE 301, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4000 PONCE DE LEON BLVD, SUITE 770, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1600 PONCE DE LEON BLVD, Suite 1103, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-25 1600 PONCE DE LEON BLVD, Suite 1103, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-04-29 CUEVAS, GARCIA & TORRES, P.A. -
LC AMENDMENT 2020-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000743904 ACTIVE 2024-054916-CC-23 MIAMI-DADE COUNTY COURT CLERK 2024-10-09 2029-12-02 $34,341.56 ARCH SPECIALTY INSURANCE COMPANY, A MISSOURI CORPORATIO, 210 HUDSON STREET SUITE 300, JERSEY CITY, NJ, 07311
J24000370757 ACTIVE 2022-022901-CA-01 MIAMI-DADE CIRCUIT COURT 2024-06-03 2029-06-18 $85,000.00 OPES CONSULTING INC., 250 95 STREET, #546391, SURFSIDE, FL 33154
J24000370732 ACTIVE 2022-022901-CA-01 MIAMI-DADE CIRCUIT COURT 2024-06-03 2029-06-18 $85,000.00 JUAN GONZALEZ, C/O 4649 PONCE DE LEON BLVD., SUITE 402, CORAL GABLES, FL 33146
J24000092245 ACTIVE 1000000980493 DADE 2024-02-08 2044-02-14 $ 92,581.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000178426 ACTIVE 2021-021690-CA-01 MIAMI-DADE COUNTY COURT 2023-02-10 2028-04-26 $41,815.69 QBE INSURANCE CORPORATION, P.O. BOX 5438, NEW YORK, NY 10087-5438
J21000074421 TERMINATED 16-2020-CA-005860-XXXX-MA CIR CT 4TH JUD DUVAL CTY FL 2021-02-10 2026-03-05 $76,669.72 BLUE WATER INDUSTRIES LLC, 200 WEST FORSYTH STREET, SUITE 1200, JACKSONVILLE, FL 32202
J21000031926 TERMINATED 1000000873256 DADE 2021-01-20 2041-01-27 $ 28,047.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000031918 TERMINATED 1000000873255 DADE 2021-01-20 2031-01-27 $ 11,752.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000034674 TERMINATED 1000000854447 DADE 2020-01-08 2040-01-15 $ 145,897.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000715985 TERMINATED 1000000845732 MIAMI-DADE 2019-10-28 2029-10-30 $ 337.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
LC Amendment 2020-10-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-16

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
410432.00
Total Face Value Of Loan:
410432.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
587124.00
Total Face Value Of Loan:
587124.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410432
Current Approval Amount:
410432
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
416621.77
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
587124
Current Approval Amount:
587124
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
591806.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State