Search icon

FONG STUDIOS PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: FONG STUDIOS PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FONG STUDIOS 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: 14 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L14000160476
FEI/EIN Number 47-2070230

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

Address: 9923 W OKEECHOBEE RD APT 511, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9923 W OKEECHOBEE RD APT 511, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONG JUAN C Manager 9923 W OKEECHOBEE RD APT 511, HIALEAH GARDENS, FL, 33016
ALBARRACIN SISSI Manager 9923 W OKEECHOBEE RD APT 511, HIALEAH GARDENS, FL, 33016
FONG JUAN CJR Manager 9923 W OKEECHOBEE RD APT 511, HIALEAH GARDENS, FL, 33016
FONG JUAN C Agent 9923 W OKEECHOBEE RD APT 511, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 9923 W OKEECHOBEE RD APT 511, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-04-11 FONG, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 9923 W OKEECHOBEE RD APT 511, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 2024-04-11 - -
CHANGE OF MAILING ADDRESS 2024-04-11 9923 W OKEECHOBEE RD APT 511, HIALEAH GARDENS, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-06-29 - -

Documents

Name Date
REINSTATEMENT 2024-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
LC Amendment 2020-06-29
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6575197907 2020-06-16 0455 PPP 5861 West 10th Avenue, Hialeah, FL, 33012-2303
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-2303
Project Congressional District FL-26
Number of Employees 16
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169101.58
Forgiveness Paid Date 2021-08-27

Date of last update: 02 May 2025

Sources: Florida Department of State