Search icon

OPERA FUSION, INC. - Florida Company Profile

Company Details

Entity Name: OPERA FUSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Jun 2014 (11 years ago)
Date of dissolution: 20 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2022 (3 years ago)
Document Number: N14000005935
FEI/EIN Number 47-1432459

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

Address: 4200 NW 12th Ave, Oakland Park, FL, 33309, US
Mail Address: 4200 NW 12th Ave, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TULLY JOSEPH P Chairman 1801 S FLAGER, WEST PALM BEACH, FL, 33401
DJUPEDAL FIORAVANTE BIRGIT A Chief Executive Officer 4200 NW 12TH AVE, OAKLAND PARK, FL, 33309
CARNEVALE CAROL Officer 332 PALMETTO ST, WEST PALM BEACH, FL, 33405
HEATHER MCLEOD Director 3077 CARAMBOLA CIR S, COCONUT CREEK, FL, 33066
Djupedal Fioravante Birgit A Agent 4200 NW 12th Ave, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-20 - -
CHANGE OF MAILING ADDRESS 2021-01-27 4200 NW 12th Ave, Oakland Park, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 4200 NW 12th Ave, Oakland Park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 4200 NW 12th Ave, Oakland Park, FL 33309 -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Djupedal Fioravante, Birgit A -
AMENDMENT 2014-12-01 - -
AMENDMENT AND NAME CHANGE 2014-07-11 OPERA FUSION, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-20
AMENDED ANNUAL REPORT 2021-11-29
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7338828402 2021-02-11 0455 PPS 4200 NW 12th Ave, Oakland Park, FL, 33309-4617
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33309-4617
Project Congressional District FL-20
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7036.36
Forgiveness Paid Date 2021-08-25
3177617402 2020-05-07 0455 PPP 1700 NE 16TH ST, FORT LAUDERDALE, FL, 33304-1366
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-1366
Project Congressional District FL-23
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7746.41
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State