Search icon

SAMBA ENTERTAINMENT INC

Company Details

Entity Name: SAMBA ENTERTAINMENT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2009 (15 years ago)
Document Number: P08000024216
FEI/EIN Number 26-2124004
Address: 1700 NW 65TH AVE, SUITE 9, PLANTATION, FL 33313
Mail Address: 1700 NW 65th Avenue, Suite 9, Plantation, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NW 65TH AVE, 1700 Agent 1700 NW 65TH AVE, PLANTATION, FL 33313

President

Name Role Address
SHEM-TOV, EFRAIM President 1700 NW 65TH AVE, SUITE 9, PLANTATION, FL 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013886 SOLARIS MOOD EXPIRED 2010-02-11 2015-12-31 No data 5029 SW 33RD WAY, FORT LAUDERDALE, FL, 33312
G08336900409 DRAGON FRONTBOARDS EXPIRED 2008-12-01 2013-12-31 No data 5029 SW 33RD WAY, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1700 NW 65TH AVE, SUITE 9, PLANTATION, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2024-02-27 NW 65TH AVE, 1700 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1700 NW 65TH AVE, PLANTATION, FL 33313 No data
CHANGE OF MAILING ADDRESS 2023-06-05 1700 NW 65TH AVE, SUITE 9, PLANTATION, FL 33313 No data
CANCEL ADM DISS/REV 2009-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7104047710 2020-05-01 0455 PPP 4100 RAVENSWOOD ROAD BAY D, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23255
Loan Approval Amount (current) 23255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23462.04
Forgiveness Paid Date 2021-03-24
7900558304 2021-01-28 0455 PPS 4100 Ravenswood Rd, Fort Lauderdale, FL, 33312-5306
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23255
Loan Approval Amount (current) 23255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33312-5306
Project Congressional District FL-25
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23431.48
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Feb 2025

Sources: Florida Department of State