Search icon

ANNOUNCEMENT CONVERTERS, INC. - Florida Company Profile

Company Details

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

ANNOUNCEMENT CONVERTERS, 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: 15 Oct 1979 (46 years ago)
Document Number: 639708
FEI/EIN Number 591944660

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

Address: 13200 NW 45 AVE, OPA LOCKA, FL, 33054, US
Mail Address: 13200 NW 45 AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANNOUNCEMENT CONVERTERS, INC. 401K PROFIT SHARING PLAN 2023 591944660 2024-09-24 ANNOUNCEMENT CONVERTERS, INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-12-01
Business code 424990
Sponsor’s telephone number 3056858090
Plan sponsor’s address 13165 NW 45 AVENUE, OPA LOCKA, FL, 330544305
ANNOUNCEMENT CONVERTERS, INC. GHT BENEFIT PLAN 2023 591944660 2025-01-30 ANNOUNCEMENT CONVERTERS, INC. 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 541800
Sponsor’s telephone number 9545546788
Plan sponsor’s address 13165 NW 45TH AVE, OPA LOCKA, FL, 330544305

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
ANNOUNCEMENT CONVERTERS, INC. GHT BENEFIT PLAN 2023 591944660 2024-01-30 ANNOUNCEMENT CONVERTERS, INC. 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 541800
Sponsor’s telephone number 9545546788
Plan sponsor’s address 13165 NW 45TH AVE, OPA LOCKA, FL, 330544305

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
ANNOUNCEMENT CONVERTERS, INC. 401K PROFIT SHARING PLAN 2022 591944660 2023-10-10 ANNOUNCEMENT CONVERTERS, INC. 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-12-01
Business code 424990
Sponsor’s telephone number 3056858090
Plan sponsor’s address 13165 NW 45 AVENUE, OPA LOCKA, FL, 330544305
ANNOUNCEMENT CONVERTERS, INC. 401K PROFIT SHARING PLAN 2021 591944660 2022-09-21 ANNOUNCEMENT CONVERTERS, INC. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-12-01
Business code 424990
Sponsor’s telephone number 3056858090
Plan sponsor’s address 13165 NW 45 AVENUE, OPA LOCKA, FL, 330544305
ANNOUNCEMENT CONVERTERS, INC. 401K PROFIT SHARING PLAN 2020 591944660 2021-10-12 ANNOUNCEMENT CONVERTERS, INC. 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-12-01
Business code 424990
Sponsor’s telephone number 3056858090
Plan sponsor’s address 13165 NW 45 AVENUE, OPA LOCKA, FL, 330544305
ANNOUNCEMENT CONVERTERS, INC. 401K PROFIT SHARING PLAN 2019 591944660 2020-10-05 ANNOUNCEMENT CONVERTERS, INC. 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-12-01
Business code 424990
Sponsor’s telephone number 3056858090
Plan sponsor’s address 13165 NW 45 AVENUE, OPA LOCKA, FL, 330544305
ANNOUNCEMENT CONVERTERS, INC. 401K PROFIT SHARING PLAN 2018 591944660 2019-09-17 ANNOUNCEMENT CONVERTERS, INC. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-12-01
Business code 424990
Sponsor’s telephone number 3056858090
Plan sponsor’s address 13165 NW 45 AVENUE, OPA LOCKA, FL, 330544305
ANNOUNCEMENT CONVERTERS, INC. 401K PROFIT SHARING PLAN 2017 591944660 2018-09-27 ANNOUNCEMENT CONVERTERS, INC. 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-12-01
Business code 424990
Sponsor’s telephone number 3056858090
Plan sponsor’s address 13165 NW 45 AVENUE, OPA LOCKA, FL, 330544305
ANNOUNCEMENT CONVERTERS, INC. 401K PROFIT SHARING PLAN 2016 591944660 2017-09-07 ANNOUNCEMENT CONVERTERS, INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-12-01
Business code 424990
Sponsor’s telephone number 3056858090
Plan sponsor’s address 13165 NW 45 AVENUE, OPA LOCKA, FL, 330544305

Key Officers & Management

Name Role Address
GREENE,GAIL S. Treasurer 13200 NW 45 AVE, OPA LOCKA, FL, 33054
GREENE,GAIL S. Director 13200 NW 45 AVE, OPA LOCKA, FL, 33054
greene jeffrey pd 13200 NW 45 AVE, OPA LOCKA, FL, 33054
AUERBACH JAY EESQ Agent C/O KHANI & AUERBACH, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081945 ANCO PAPER ACTIVE 2024-07-09 2029-12-31 - 13165 NW 45TH AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 13200 NW 45 AVE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2025-01-03 13200 NW 45 AVE, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2023-09-22 AUERBACH, JAY E, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 C/O KHANI & AUERBACH, 2338 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
Reg. Agent Change 2023-09-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-06
AMENDED ANNUAL REPORT 2018-11-30
ANNUAL REPORT 2018-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315358598 0418800 2011-11-15 13165 NW 45TH AVENUE, OPA LOCKA, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-11-15
Emphasis S: POWERED IND VEHICLE, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2012-02-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-12-15
Abatement Due Date 2012-01-10
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 7
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2011-12-15
Abatement Due Date 2011-12-20
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-12-15
Abatement Due Date 2011-12-20
Current Penalty 1800.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-12-15
Abatement Due Date 2011-12-20
Nr Instances 1
Nr Exposed 1
Gravity 05
110051778 0418800 1991-01-07 13165 NW 45TH AVE., OPA LOCKA, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-01-14
Case Closed 1991-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1991-03-08
Abatement Due Date 1991-03-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-03-08
Abatement Due Date 1991-04-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-03-08
Abatement Due Date 1991-03-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-03-08
Abatement Due Date 1991-03-18
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1991-03-08
Abatement Due Date 1991-04-10
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5828738305 2021-01-25 0455 PPS 13165 NW 45th Ave, Opa Locka, FL, 33054-4305
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280111
Loan Approval Amount (current) 280111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4305
Project Congressional District FL-24
Number of Employees 26
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282219.61
Forgiveness Paid Date 2021-11-03
7027867704 2020-05-01 0455 PPP 13165 NW 45th Avenue, Opa Locka, FL, 33054
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306645
Loan Approval Amount (current) 306645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 26
NAICS code 322121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309992.54
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State