Search icon

OBSESSION BALLROOMS INC - Florida Company Profile

Company Details

Entity Name: OBSESSION BALLROOMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBSESSION BALLROOMS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000003304
FEI/EIN Number 47-2851486

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

Address: 4658 PALM AVENUE, HIALEAH, FL, 33012, US
Mail Address: 4658 PALM AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALBUENA LEONOR President 4658 PALM AVENUE, HIALEAH, FL, 33012
BALBUENA LEONOR Secretary 4658 PALM AVENUE, HIALEAH, FL, 33012
BALBUENA LEONOR Treasurer 4658 PALM AVENUE, HIALEAH, FL, 33012
BALBUENA LEONOR Director 4658 PALM AVENUE, HIALEAH, FL, 33012
BALBUENA LEONOR Agent 4658 PALM AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2017-07-24 - -
REGISTERED AGENT NAME CHANGED 2017-07-24 BALBUENA, LEONOR -
AMENDMENT 2015-07-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000800300 ACTIVE 1000000804416 DADE 2018-11-20 2038-12-12 $ 771.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000752188 ACTIVE 1000000802967 DADE 2018-11-07 2038-11-14 $ 2,047.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
Amendment 2017-07-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
Amendment 2015-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2385398208 2020-08-01 0455 PPP 4658 PALM AVENUE, HIALEAH, FL, 33012-4036
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50251
Loan Approval Amount (current) 50251
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-4036
Project Congressional District FL-26
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State