Search icon

ORIENTAL FURNITURE AND ARTS, INC. - Florida Company Profile

Company Details

Entity Name: ORIENTAL FURNITURE AND ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIENTAL FURNITURE AND ARTS, 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: 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: 22 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2015 (10 years ago)
Document Number: P93000022056
FEI/EIN Number 650396499

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

Address: 8465 W 44th Ave. #124, Hialeah, FL, 33018, US
Mail Address: 7520 NW 104th Ave, Suite #103, Box 282, Doral, FL, 33178, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNG VICTOR C Treasurer 8465 W 44th Ave. #124, Hialeah, FL, 33018
FUNG CHI L President 8465 W 44th Ave. #124, Hialeah, FL, 33018
Fung Melody Secretary 8465 W 44th Ave. #124, Hialeah, FL, 33018
FUNG VICTOR C Agent 8465 W 44th Ave. #124, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013398 CHANS FURNITURE ACTIVE 2023-01-27 2028-12-31 - 7520 NW 104TH AVE, SUITE #103, BOX 282, DORAL, FL, 33178
G13000107989 CHANS FURNITURE EXPIRED 2013-11-03 2018-12-31 - 12864 NW SOUTH RIVER DR, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 8465 W 44th Ave. #124, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 8465 W 44th Ave. #124, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-01-27 8465 W 44th Ave. #124, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2019-02-28 FUNG, VICTOR Chi Lung -
AMENDMENT 2015-09-18 - -
AMENDMENT 2015-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
Amendment 2015-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1724027109 2020-04-10 0455 PPP 12864 NW South River Dr, MIAMI, FL, 33178-1108
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339900
Loan Approval Amount (current) 185300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33178-1108
Project Congressional District FL-26
Number of Employees 21
NAICS code 442110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 187492.72
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State