Search icon

INTERNATIONAL CARTON SUPPLIERS CO.

Company Details

Entity Name: INTERNATIONAL CARTON SUPPLIERS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 1998 (27 years ago)
Document Number: P98000005315
FEI/EIN Number 522078724
Address: 1500 NW 89TH COURT,, DORAL, FL, 33172, US
Mail Address: 1500 NW 89TH COURT,, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL CARTON SUPPLIERS CO. 401(K) PROFIT SHARING PLAN 2023 522078724 2024-04-03 INTERNATIONAL CARTON SUPPLIERS CO. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423800
Sponsor’s telephone number 3055975940
Plan sponsor’s address 1500 NW 89TH COURT SUITE 214, DORAL, FL, 33172
INTERNATIONAL CARTON SUPPLIERS CO. 401(K) PROFIT SHARING PLAN 2022 522078724 2023-08-25 INTERNATIONAL CARTON SUPPLIERS CO. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423800
Sponsor’s telephone number 3055975940
Plan sponsor’s address 1500 NW 89TH COURT SUITE 214, DORAL, FL, 33172

Agent

Name Role
WXC CORPORATION Agent

President

Name Role Address
FRANCO ANDRES J President 11055 SW 88TH CT, MIAMI, FL, 33176

Director

Name Role Address
FRANCO ANDRES J Director 11055 SW 88TH CT, MIAMI, FL, 33176
ERASO ADRIANA Director 11055 SW 88TH CT, MIAMI, FL, 33176

Vice President

Name Role Address
ERASO ADRIANA Vice President 11055 SW 88TH CT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 WXC CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 8750 NW 36TH ST, SUITE 540, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-07 1500 NW 89TH COURT,, UNIT 214, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2016-09-07 1500 NW 89TH COURT,, UNIT 214, DORAL, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2815817208 2020-04-16 0455 PPP 1500 nw 89 court 214, Doral, FL, 33172
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 5
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32722.2
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State