Search icon

INTEGRATED COMPONENTS CORPORATION - Florida Company Profile

Company Details

Entity Name: INTEGRATED COMPONENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED COMPONENTS CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P93000053659
FEI/EIN Number 650444513

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

Address: 2592 W. 78 STREET, HIALEAH, FL, 33016
Mail Address: 2592 W. 78 STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUAN P President 898 Bellevue Ave, Port Saint Lucie, FL, 34953
Cuellar Delmis Vice President 1342 West 82nd Street, Hialeah, FL, 33014
RODRIGUEZ JUAN P Agent 898 Bellevue Ave, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 898 Bellevue Ave, Port Saint Lucie, FL 34953 -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 RODRIGUEZ, JUAN P -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-22 2592 W. 78 STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2001-03-22 2592 W. 78 STREET, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-01-25
REINSTATEMENT 2016-10-31
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341983914 0418800 2016-12-16 2592 WEST 78TH ST., HIALEAH, FL, 33016
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2016-12-16
Emphasis L: HINOISE, P: HINOISE
Case Closed 2017-04-11

Related Activity

Type Inspection
Activity Nr 1205574
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2017-03-13
Abatement Due Date 2017-04-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-11
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The employer did not compile a list of the hazardous chemicals known to be present using a product identifier that was referenced on the appropriate safety data sheet: On or about December 16th 2016, at the worksite located at 2592 W 78th St. Hialeah, FL 33016, the employer did not have a list of the hazardous chemicals in the written hazard communication program for employees who are exposed to skin and eye irritation from working with hazardous chemicals such as but not limited to, Makrolon (Polycarbonate), and Vydene (Nylon).
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-03-13
Abatement Due Date 2017-04-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-11
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about December 16th 2016, at the worksite located at 2592 W 78th St. Hialeah, FL 33016, the employer did not provide effective training to employees on the hazards associated with the chemicals they worked with or the information in accordance with the Globally Harmonized System of Classification and Labeling of Chemicals. Employees were exposed to eye and skin irritation from working with hazardous chemicals such as but not limited to, Makrolon (Polycarbonate), and Vydene (Nylon).
339023053 0418800 2013-04-24 2592 WEST 78TH ST., HIALEAH, FL, 33016
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-05-02
Emphasis L: EISAOF, L: HINOISE, P: HINOISE
Case Closed 2013-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2013-06-05
Abatement Due Date 2013-07-01
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-06-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s): On or about April 24th, 2013, at the above address, the Nissan Forklift was not taken out of service while having a damaged back-up alarm.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2013-06-05
Abatement Due Date 2013-07-09
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-06-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): The point of operation of machines whose operation exposed an employee to injury, was not guarded: On or about April 24th, 2013, at the above address, a lathe was not guarded at the point of operation.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2013-06-05
Abatement Due Date 2013-06-05
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-06-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords were not connected to devices and fittings so that tension would not be transmitted to joints or terminal screws: On or about April 24th, 2013, at the above address, a plastic grinder machine power cord was not providing strain relief.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6300377304 2020-04-30 0455 PPP 2592 W 78 STREET, HIALEAH, FL, 33016-2773
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-2773
Project Congressional District FL-26
Number of Employees 9
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50932.71
Forgiveness Paid Date 2021-01-07
8917518805 2021-04-23 0455 PPS 2592 W 78th St, Hialeah, FL, 33016-2773
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-2773
Project Congressional District FL-26
Number of Employees 10
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50945.19
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State