Search icon

ICSON JEANPIERRE SR, LLC - Florida Company Profile

Company Details

Entity Name: ICSON JEANPIERRE SR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICSON JEANPIERRE SR, 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: 18 Jul 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: L23000339683
FEI/EIN Number 932440134

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

Address: 15401 NE 6th Ave, Miami, FL, 33162, US
Mail Address: PO Box 611191, NORTH MIAMI, FL, 33261, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEANPIERRE ICSON SR Manager PO BOX 611191, NORTH MIAMI, FL, 33261
Polk Robin M Manager 1255 SW 101st Ter., Pembroke Pines, FL, 33025
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000148443 I & R MANAGEMENT SERVICES, LLC ACTIVE 2023-12-07 2028-12-31 - 15740 NW 2ND AVE, APT. #C, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 15401 NE 6th Ave, Apt. #305, Miami, FL 33162 -
LC AMENDMENT 2023-09-08 - -
CHANGE OF MAILING ADDRESS 2023-09-08 15401 NE 6th Ave, Apt. #305, Miami, FL 33162 -
LC STMNT OF RA/RO CHG 2023-07-26 - -
REGISTERED AGENT NAME CHANGED 2023-07-26 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-09-08
CORLCRACHG 2023-07-26
Florida Limited Liability 2023-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4707159009 2021-05-20 0455 PPS 4351 SW 18th St, West Park, FL, 33023-3407
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6623
Loan Approval Amount (current) 6623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-3407
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6635.51
Forgiveness Paid Date 2021-08-26
8837228801 2021-04-22 0455 PPP 4351 SW 18th St, West Park, FL, 33023-3407
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6623
Loan Approval Amount (current) 6623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-3407
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6649.49
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State