Search icon

ICOR GENERAL INC - Florida Company Profile

Company Details

Entity Name: ICOR GENERAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICOR GENERAL INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 13 Sep 2004 (21 years ago)
Document Number: P04000129290
FEI/EIN Number 201619119

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

Address: 4310 SW 8TH STREET, MIAMI, FL, 33134
Mail Address: 4310 SW 8TH STREET, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO DELIA B President 4337 SW 5TH STREET, MIAMI, FL, 33134
LUGO OMAR Vice President 4337 SW 5TH STREET, MIAMI, FL, 33134
LUGO DELIA Agent 4310 SW 8TH STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 4310 SW 8TH STREET, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-04-26 4310 SW 8TH STREET, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 4310 SW 8TH STREET, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-04-29 LUGO, DELIA -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7625587202 2020-04-28 0455 PPP 4310 SW 8 ST, MIAMI, FL, 33134-2620
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7452
Loan Approval Amount (current) 7452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89740
Servicing Lender Name Interamerican Bank, FSB
Servicing Lender Address 9190 Coral Way, MIAMI, FL, 33165-2049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-2620
Project Congressional District FL-27
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 89740
Originating Lender Name Interamerican Bank, FSB
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7496.09
Forgiveness Paid Date 2020-12-08
2157858507 2021-02-20 0455 PPS 4310 SW 8th ST Miami FL, Miami, FL, 33134
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3933.33
Loan Approval Amount (current) 3933.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33134
Project Congressional District FL-27
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3959.09
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State