Search icon

LION FUSE DIGITAL MEDIA LLC - Florida Company Profile

Company Details

Entity Name: LION FUSE DIGITAL MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LION FUSE DIGITAL MEDIA 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: 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: 11 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000116175
FEI/EIN Number 46-0951708

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

Address: 2028 Harrison St, #101, Hollywood, FL, 33020, US
Mail Address: 2028 Harrison St, #101, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULUAGA CARLOS A Managing Member 2146 Van buren, Hollywood, FL, 33020
STROCK & COHEN PA Agent 2900 GLADES CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 2028 Harrison St, #101, #101, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-01-21 2028 Harrison St, #101, #101, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-05
Florida Limited Liability 2012-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1601938510 2021-02-19 0455 PPS 2028 Harrison St Ste 101, Hollywood, FL, 33020-7845
Loan Status Date 2022-05-05
Loan Status Charged Off
Loan Maturity in Months 46
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29530.43
Loan Approval Amount (current) 29530.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-7845
Project Congressional District FL-25
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29644.16
Forgiveness Paid Date 2022-02-25
7800297806 2020-06-04 0455 PPP 2028 Harrison Street 101, Hollywood, FL, 33020-5020
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29530.43
Loan Approval Amount (current) 29530.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-5020
Project Congressional District FL-25
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29748.87
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State