Search icon

ICT PARTNERS INC - Florida Company Profile

Headquarter

Company Details

Entity Name: ICT PARTNERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICT PARTNERS 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: 09 Sep 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: P19000071227
FEI/EIN Number 84-3096540

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

Address: 3628 NE 18th Ave, Oakland Park, FL, 33334, US
Mail Address: 3628 NE 18th Ave, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ICT PARTNERS INC, NEW YORK 5655740 NEW YORK

Key Officers & Management

Name Role Address
LEVINE MARK H Chief Executive Officer 138 E 38TH ST, NEW YORK, NY, 10016
LEVINE MARK Agent 3628 NE 18th Ave, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3628 NE 18th Ave, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 3628 NE 18th Ave, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-03-15 3628 NE 18th Ave, Oakland Park, FL 33334 -
AMENDMENT 2022-06-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
Amendment 2022-06-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-22
Domestic Profit 2019-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2537087703 2020-05-01 0455 PPP 9 ISLAND AVE APT 1205, MIAMI BEACH, FL, 33139
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24823.67
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State