Search icon

CICORP ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CICORP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: P99000100294
FEI/EIN Number 650972795
Address: 7256 N.W. 25TH ST, MIAMI, FL, 33122, US
Mail Address: 7256 N.W. 25TH ST, MIAMI, FL, 33122, US
ZIP code: 33122
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX GIULIANA President 2025 E Atlantic blvd, Pompano Beach, FL, 33060
COX GIULIANA Director 2025 E Atlantic blvd, Pompano Beach, FL, 33060
MENICOCCI CLAUDIO Secretary 2025 E Atlantic blvd, Pompano Beach, FL, 33060
MENICOCCI CLAUDIO Treasurer 2025 E Atlantic blvd, Pompano Beach, FL, 33060
MENICOCCI CLAUDIO Director 2025 E Atlantic blvd, Pompano Beach, FL, 33060
UMBERTO MENICOCCI Vice President 8375 SW 155TH ST, MIAMI, FL, 33157
MENICOCCI UMBERTO Agent 8375 SW 155 TERR, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 8375 SW 155 TERR, PALMETTO BAY, FL 33157 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 MENICOCCI, UMBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2008-04-14 7256 N.W. 25TH ST, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-17 7256 N.W. 25TH ST, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000798220 TERMINATED 1000000180560 DADE 2010-07-15 2030-07-28 $ 647.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-10-20

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-28
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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,040.55
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $9,998
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$10,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,618.23
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $10,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State