Search icon

I.T.C. VENTURES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: I.T.C. VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2001 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: P01000007116
FEI/EIN Number 651070081
Address: 15891 NW 14 Rd, Pembroke Pines, FL, 33028, US
Mail Address: 15891 NW 14 Rd, Pembroke Pines, FL, 33028, US
ZIP code: 33028
City: Pembroke Pines
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANASH NIZAR President 15891 NW 14 Rd, Pembroke Pines, FL, 33028
FANASH NIZAR Director 15891 NW 14 Rd, Pembroke Pines, FL, 33028
Fanash Corina D Vice President 15891 NW 14 Rd, Pembroke Pines, FL, 33028
FANASH NIZAR Agent 15891 NW 14 Rd, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165039 COSMOPOLITAN TRAVEL SERVICE EXPIRED 2009-10-14 2014-12-31 - 8040 NW 155 ST, MIAMI LAKES, FL, 33016
G01060900010 PERFECT VACATION ACTIVE 2001-03-01 2026-12-31 - 15891 NW 14TH RD, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 15891 NW 14 Rd, Pembroke Pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 15891 NW 14 Rd, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2017-01-05 15891 NW 14 Rd, Pembroke Pines, FL 33028 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-02 FANASH, NIZAR -
AMENDMENT 2001-03-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
-2100.00
Total Face Value Of Loan:
7560.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,660
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,627.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,560
Jobs Reported:
2
Initial Approval Amount:
$7,557
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,598.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,556
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State