Search icon

INTERAKTIVO SOLUTIONS, INC.

Company Details

Entity Name: INTERAKTIVO SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2001 (24 years ago)
Document Number: P01000009600
FEI/EIN Number 651073339
Address: 470 ANSIN BLVD, BAY J, HALLANDALE, FL, 33009
Mail Address: 470 ANSIN BLVD, BAY J, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Salinas Robert Agent 221 W Hallandale Beach Blvd, Hallandale, FL, 33009

President

Name Role Address
ORTUNO FERNANDO M President 470 ANSIN BLVD, BAY J, HALLANDALE, FL, 33009

Secretary

Name Role Address
Sasson Isaac Secretary 470 ANSIN BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 221 W Hallandale Beach Blvd, SUITE 341, Hallandale, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2017-01-25 Salinas, Robert No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 470 ANSIN BLVD, BAY J, HALLANDALE, FL 33009 No data
CHANGE OF MAILING ADDRESS 2009-03-23 470 ANSIN BLVD, BAY J, HALLANDALE, FL 33009 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001070629 TERMINATED 1000000194084 BROWARD 2010-11-08 2030-11-19 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000207065 TERMINATED 1000000135021 BROWARD 2009-08-05 2030-02-16 $ 3,603.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5625827007 2020-04-06 0455 PPP 470 ANSIN BLVD, HALLANDALE BEACH, FL, 33009-3106
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-3106
Project Congressional District FL-25
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33955.56
Forgiveness Paid Date 2021-01-25
9862808402 2021-02-18 0455 PPS 470 Ansin Blvd Ste J & H, Hallandale Beach, FL, 33009
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33022
Loan Approval Amount (current) 33022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009
Project Congressional District FL-23
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33256.82
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State