Search icon

ELECTRO FANTASY, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRO FANTASY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRO FANTASY, 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: 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: 23 Feb 1988 (37 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: K15762
FEI/EIN Number 650031587

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

Mail Address: 11231 NW 20TH ST, MIAMI, FL, 33172, US
Address: 11231 NW 20TH STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALARI ONELIA C President 11231 NW 20TH STREET, MIAMI, FL, 33172
BALARI ONELIA C Secretary 11231 NW 20TH STREET, MIAMI, FL, 33172
BALARI ONELIA C Director 11231 NW 20TH STREET, MIAMI, FL, 33172
BALARI ONELIA C Agent 11231 NW 20TH ST, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091373 CCTV CAMERAS "R" US, INC. EXPIRED 2013-09-16 2018-12-31 - 3301 N.W. 82ND AVENUE, DORAL, FL, 33122
G99091900383 A.C.E. SECURITY & ELECTRONIC DISTRIBUTORS EXPIRED 1999-04-05 2024-12-31 - 11231 NW 20TH ST, UNIT 126, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 11231 NW 20TH STREET, #126, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-05-11 BALARI, ONELIA C -
REGISTERED AGENT ADDRESS CHANGED 2020-12-09 11231 NW 20TH ST, UNIT 126, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-10-30 11231 NW 20TH STREET, #126, MIAMI, FL 33172 -
AMENDMENT 1999-08-12 - -
REINSTATEMENT 1996-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CORPORATE MERGER 1993-07-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000001837

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5068157210 2020-04-27 0455 PPP 3301, Doral, FL, 33122
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Doral, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 18834.54
Forgiveness Paid Date 2021-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State