Search icon

INTEGRA PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRA PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRA PRODUCTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Jun 2004 (21 years ago)
Document Number: L04000045819
FEI/EIN Number 201262519

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

Address: 261 EAST PROSPECT ROAD, FT. LAUDERDALE, FL, 33334
Mail Address: 261 EAST PROSPECT ROAD, FT. LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RECHTER NICOLE A Managing Member 261 EAST PROSPECT ROAD, FT. LAUDERDALE, FL, 33334
RECHTER NICOLE A Agent 261 EAST PROSPECT ROAD, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-10 RECHTER, NICOLE A -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 261 EAST PROSPECT ROAD, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 261 EAST PROSPECT ROAD, FT. LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2007-01-03 261 EAST PROSPECT ROAD, FT. LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3768347101 2020-04-12 0455 PPP 261 NE 44th Street, OAKLAND PARK, FL, 33334-1441
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33334-1441
Project Congressional District FL-23
Number of Employees 1
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20999.91
Forgiveness Paid Date 2021-04-05
2681448509 2021-02-22 0455 PPS 261 NE 44th St, Oakland Park, FL, 33334-1441
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28543
Loan Approval Amount (current) 28543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-1441
Project Congressional District FL-23
Number of Employees 1
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28832.39
Forgiveness Paid Date 2022-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State