Search icon

ICS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ICS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICS GROUP, 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: 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: 21 Sep 2018 (7 years ago)
Date of dissolution: 30 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2024 (a year ago)
Document Number: L18000224623
FEI/EIN Number 83-2003273

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

Address: 5379 Lyons Rd #1513, Coconut Creek, FL, 33073, US
Mail Address: 5379 Lyons Rd #1513, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT GIRALDO DENISSE President 5379 Lyons Rd #1513, Coconut Creek, FL, 33073
BETANCOURT GIRALDO DENISSE Agent 5379 Lyons Rd #1513, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140796 SWEET & SIMPLE CONSULTING, LLC. ACTIVE 2023-11-17 2028-12-31 - 5379 LYONS RD #1513, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-30 - -
REINSTATEMENT 2023-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 5379 Lyons Rd #1513, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 5379 Lyons Rd #1513, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-10-24 5379 Lyons Rd #1513, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2023-10-24 BETANCOURT GIRALDO, DENISSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000095549 TERMINATED 1000000916568 BROWARD 2022-02-18 2032-02-23 $ 3,476.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-30
REINSTATEMENT 2023-10-24
AMENDED ANNUAL REPORT 2022-05-29
AMENDED ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-07-01
AMENDED ANNUAL REPORT 2019-12-12
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2025797308 2020-04-29 0455 PPP 1855 South Dixie HWY, Pompano Beach, FL, 33060
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127111.6
Loan Approval Amount (current) 127111.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Pompano Beach, BROWARD, FL, 33060-3700
Project Congressional District FL-23
Number of Employees 20
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128318.55
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State