Search icon

EVENTRAY, INC. - Florida Company Profile

Company Details

Entity Name: EVENTRAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVENTRAY, 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: 13 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000051572
FEI/EIN Number 81-2971927

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

Address: 382 NE 191st St #45895, Miami, FL, 33179, US
Mail Address: 382 NE 191st St #45895, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVENTRAY, INC 401(K) PLAN 2023 812971927 2024-05-03 EVENTRAY, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-25
Business code 511210
Sponsor’s telephone number 9548544398
Plan sponsor’s address 382 NE 191ST ST, #45895, MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
EVENTRAY, INC 401(K) PLAN 2022 812971927 2023-05-26 EVENTRAY, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-25
Business code 511210
Sponsor’s telephone number 9548544398
Plan sponsor’s address 382 NE 191ST ST, #45895, MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EVENTRAY, INC 401(K) PLAN 2021 812971927 2022-05-19 EVENTRAY, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-25
Business code 511210
Sponsor’s telephone number 9548544398
Plan sponsor’s address 382 NE 191ST ST, #45895, MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EVENTRAY, INC 401(K) PLAN 2020 812971927 2021-07-16 EVENTRAY, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-25
Business code 511210
Sponsor’s telephone number 9548544398
Plan sponsor’s address 382 NE 191ST ST, #45895, MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
EVENTRAY, INC 401(K) PLAN 2019 812971927 2020-10-15 EVENTRAY, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-25
Business code 511210
Sponsor’s telephone number 9548544398
Plan sponsor’s address 382 NE 191ST ST, #45895, MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
EVENTRAY, INC 401(K) PLAN 2018 812971927 2019-07-23 EVENTRAY, INC 2
Three-digit plan number (PN) 001
Effective date of plan 2018-02-25
Business code 511210
Sponsor’s telephone number 9548544398
Plan sponsor’s address 382 NE 191ST ST, #45895, MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
EVENTRAY, INC 401(K) PLAN 2018 812971927 2020-05-18 EVENTRAY, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-25
Business code 511210
Sponsor’s telephone number 9548544398
Plan sponsor’s address 382 NE 191ST ST, #45895, MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Anderson John Chief Executive Officer 17 Danbury Ct, Niceville, FL, 32578
LOMBROZO JOSEPH Chief Technical Officer 491 Hilderbrand Dr, Atlanta, GA, 30328
ANDERSON JOHN Agent 17 Danbury Ct, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-18 - -
REGISTERED AGENT NAME CHANGED 2020-10-18 ANDERSON, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 382 NE 191st St #45895, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-04-18 382 NE 191st St #45895, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-06 17 Danbury Ct, Niceville, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-07-06
Domestic Profit 2016-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2854098303 2021-01-21 0455 PPS 382 NE 191st St # 45895, Miami, FL, 33179-3899
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40642
Loan Approval Amount (current) 40642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-3899
Project Congressional District FL-24
Number of Employees 3
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41207.65
Forgiveness Paid Date 2022-06-22
4747357709 2020-05-01 0455 PPP 382 NE 191ST ST #45895, MIAMI, FL, 33179
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44518
Loan Approval Amount (current) 44518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45115.64
Forgiveness Paid Date 2021-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State