Search icon

IC GROUP US LLC - Florida Company Profile

Company Details

Entity Name: IC GROUP US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IC GROUP US 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: 07 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L16000186548
FEI/EIN Number 81-4508877

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

Mail Address: 4733 River Gem Ave, WINDERMERE, FL, 34786, US
Address: 4733 River Gem Ave, windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elfar Hany President 4733 River Gem Ave, WINDERMERE, FL, 34786
Elfar Hany Agent 4733 River Gem Ave, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2023-04-24 - -
VOLUNTARY DISSOLUTION 2023-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 4733 River Gem Ave, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-19 4733 River Gem Ave, windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-08-19 4733 River Gem Ave, windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2021-02-24 Elfar, Hany -
LC AMENDMENT 2018-07-23 - -
LC NAME CHANGE 2016-11-16 IC GROUP US LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-10-03
LC Revocation of Dissolution 2023-04-24
VOLUNTARY DISSOLUTION 2023-04-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-15
LC Amendment 2018-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6627257708 2020-05-01 0491 PPP 7450 DR PHILLIPS BLVD STE 300, ORLANDO, FL, 32819-5120
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20267
Loan Approval Amount (current) 20267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32819-5120
Project Congressional District FL-11
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20504.41
Forgiveness Paid Date 2021-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State