Search icon

I. G. GROUP, INC. - Florida Company Profile

Company Details

Entity Name: I. G. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I. G. GROUP, 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: 23 Oct 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2024 (9 months ago)
Document Number: S89200
FEI/EIN Number 650324645

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

Address: 7600 S. RED ROAD, SUITE 128, MIAMI, FL, 33143, US
Mail Address: 7600 S. RED ROAD, SUITE 128, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Infante Pedro Director 5243 SW 63 COURT, MIAMI, FL, 33155
INFANTE GINA Treasurer 5243 SW 63 COURT, MIAMI, FL, 33155
CUELLAR IRVIN J Vice President 7600 S. RED ROAD, MIAMI, FL, 33143
PEDRO INFANTE, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-11 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 7600 S. RED ROAD, SUITE 128, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2005-02-28 7600 S. RED ROAD, SUITE 128, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 5243 SW 63 COURT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1993-02-22 PEDRO INFANTE -

Documents

Name Date
ANNUAL REPORT 2025-01-14
Amendment 2024-07-11
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6257907704 2020-05-01 0455 PPP 5243 SW 63RD CT, MIAMI, FL, 33155-6428
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34075
Loan Approval Amount (current) 34075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33155-6428
Project Congressional District FL-27
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34364.4
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State