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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State