Search icon

5100 N. STATE ROAD 7 FLL, INC. - Florida Company Profile

Company Details

Entity Name: 5100 N. STATE ROAD 7 FLL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

5100 N. STATE ROAD 7 FLL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2024 (5 months ago)
Document Number: P18000038155
FEI/EIN Number 83-1887147

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

Address: 5100 NORTH STATE ROAD 7, FORT LAUDERDALE, FL 33319
Mail Address: 5100 NORTH STATE ROAD 7, FORT LAUDERDALE, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chan Tai Kong, Kuen President 5100 N State Road 7, Ft Lauderdale, FL 33319
ARIE MREJEN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101030 PLAZA HOTEL FORT LAUDERDALE EXPIRED 2018-09-12 2023-12-31 - 1 A SUNDIAL CIRCLE, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-09 - -
REGISTERED AGENT NAME CHANGED 2024-10-09 ARIE MREJEN, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 18851 NE 29TH AVE., SUITE 413, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-25 5100 NORTH STATE ROAD 7, FORT LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2019-10-25 5100 NORTH STATE ROAD 7, FORT LAUDERDALE, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-10-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-06-30
Domestic Profit 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3448267407 2020-05-07 0455 PPP 5100 N State Road 7, Ft Lauderdale, FL, 33319-3322
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230858
Loan Approval Amount (current) 230858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33319-3322
Project Congressional District FL-20
Number of Employees 57
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 233647.53
Forgiveness Paid Date 2021-07-22

Date of last update: 17 Feb 2025

Sources: Florida Department of State