Search icon

INDUSTRIAL CONTROLS & AUTOMATION INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDUSTRIAL CONTROLS & AUTOMATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL CONTROLS & AUTOMATION 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: 05 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2010 (15 years ago)
Document Number: P10000011313
FEI/EIN Number 271862158

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

Address: 8259 NW 66TH ST, MIAMI, FL, 33166, US
Mail Address: 8259 NW 66TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA MONTANEZ LUIS H Secretary 8259 NW 66TH ST, MIAMI, FL, 33166
GUERRA AVILA LUIS H Manager 8259 NW 66TH ST, MIAMI, FL, 33166
GUERRA AVILA MELISA E Manager 8259 NW 66TH ST, MIAMI, FL, 33166
ROMAN O JOSE G Treasurer 8259 NW 66TH ST, MIAMI, FL, 33166
VIDAL AND CANDAL LLC Agent 6625 MIAMI LAKES DR E, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-26 VIDAL AND CANDAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 6625 MIAMI LAKES DR E, SUITE 373, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 8259 NW 66TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-04-28 8259 NW 66TH ST, MIAMI, FL 33166 -
AMENDMENT 2010-10-25 - -
AMENDMENT 2010-07-23 - -
AMENDMENT 2010-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
77920.00
Total Face Value Of Loan:
77920.00
Date:
2020-05-02
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:
66586.00
Total Face Value Of Loan:
66586.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77920
Current Approval Amount:
77920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78308.53
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66586
Current Approval Amount:
66586
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67167.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State