Search icon

FANTASTIC EVENTS & RENT CORP

Company Details

Entity Name: FANTASTIC EVENTS & RENT CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000097758
FEI/EIN Number 81-4662851
Address: 8880 NW 116 Street, HIALEAH GARDENS, FL 33018
Mail Address: 8880 NW 116 Street, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAZO, REINALDO Agent 8880 NW 116 Street, HIALEAH GARDENS, FL 33018

President

Name Role Address
LAZO, REINALDO President 8880 NW 116 Street, HIALEAH GARDENS, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115017 LITTLE PERU RESTAURANT ACTIVE 2021-09-07 2026-12-31 No data 6832 NW 169 ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 8880 NW 116 Street, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2020-04-30 8880 NW 116 Street, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 8880 NW 116 Street, HIALEAH GARDENS, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000757037 (No Image Available) ACTIVE 1000001020479 DADE 2024-11-20 2044-11-27 $ 79,518.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000757045 (No Image Available) ACTIVE 1000001020480 DADE 2024-11-20 2034-11-27 $ 1,503.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000757045 ACTIVE 1000001020480 DADE 2024-11-20 2034-11-27 $ 1,503.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000757037 ACTIVE 1000001020479 DADE 2024-11-20 2044-11-27 $ 79,518.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000505844 ACTIVE 1000000936020 DADE 2022-10-27 2042-11-02 $ 24,108.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000505851 ACTIVE 1000000936021 DADE 2022-10-27 2032-11-02 $ 367.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
Domestic Profit 2016-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5061408108 2020-07-17 0455 PPP 9312 NW 120TH ST APT 125, hialeah, FL, 33018
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33018-1000
Project Congressional District FL-26
Number of Employees 1
NAICS code 713990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7969.91
Forgiveness Paid Date 2021-06-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State