Search icon

4 FUSION LLC - Florida Company Profile

Company Details

Entity Name: 4 FUSION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 FUSION 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: 25 May 2018 (7 years ago)
Document Number: L18000131347
FEI/EIN Number 83-0707584

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

Address: 189 NW 136th Ave, Sunrise, FL, 33325, US
Mail Address: 2651 Edgewater Dr, WESTON, FL, 33332, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vidal Jorge I Manager 2651 Edgewater Drive, Weston, FL, 33332
ACTAX ACCOUNTING & PAYROLL SERVICES Agent 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060574 EMBARCADERO 41 ACTIVE 2020-06-01 2025-12-31 - 914 STANTON DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-28 189 NW 136th Ave, Sunrise, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 189 NW 136th Ave, Sunrise, FL 33325 -
REGISTERED AGENT NAME CHANGED 2020-06-01 ACTAX ACCOUNTING & PAYROLL SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 1761 W HILLSBORO BLVD, SUITE 328, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1404838603 2021-03-13 0455 PPS 189 NW 136th Ave, Plantation, FL, 33325-2624
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50890
Loan Approval Amount (current) 50890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33325-2624
Project Congressional District FL-20
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51203.09
Forgiveness Paid Date 2021-10-29
2748017704 2020-05-01 0455 PPP 189 NW 136th Ave, SUNRISE, FL, 33325
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUNRISE, BROWARD, FL, 33325-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5252.09
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State