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

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7036.36
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7700
Current Approval Amount:
7700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7746.41

Date of last update: 02 May 2025

Sources: Florida Department of State