Search icon

INTER-CONTINENTAL CIGAR CORPORATION

Headquarter

Company Details

Entity Name: INTER-CONTINENTAL CIGAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: P96000086331
FEI/EIN Number 65-0704561
Address: 3251 COMMERCE PARKWAY, MIRAMAR, FL 33025
Mail Address: 3251 COMMERCE PARKWAY, MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTER-CONTINENTAL CIGAR CORPORATION, KENTUCKY 1247470 KENTUCKY
Headquarter of INTER-CONTINENTAL CIGAR CORPORATION, CONNECTICUT 0981673 CONNECTICUT

Agent

Name Role Address
CHENG, MEE YEE Agent 3251 COMMERCE PARKWAY, MIRAMAR, FL 33025

President

Name Role Address
ZARKA, ENRI President 3251 COMMERCE PARKWAY, MIRAMAR, FL 33025

Secretary

Name Role Address
CHENG, MEE YEE Secretary 3251 COMMERCE PARKWAY, MIRAMAR, FL 33025

Vice President

Name Role Address
GRUNBAUM, PATRICE Vice President 3251 COMMERCE PARKWAY, MIRAMAR, FL 33025

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-08 No data No data
AMENDMENT 2019-06-05 No data No data
AMENDMENT 2019-04-12 No data No data
AMENDMENT 2019-04-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-09 CHENG, MEE YEE No data
AMENDMENT 2018-11-19 No data No data
MERGER 2016-12-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000166629
AMENDMENT 2012-07-31 No data No data
AMENDMENT 2012-07-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-29 3251 COMMERCE PARKWAY, MIRAMAR, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
Amendment 2019-10-08
Amendment 2019-06-05
ANNUAL REPORT 2019-04-19
Amendment 2019-04-12
Amendment 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5906817109 2020-04-14 0455 PPP 3251 Commerce Parkway,, Miramar, FL, 33025-3908
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1064500
Loan Approval Amount (current) 1064500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-3908
Project Congressional District FL-25
Number of Employees 65
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1070303.71
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State