Search icon

ACTION PUBLIC ADJUSTERS, LLC - Florida Company Profile

Company Details

Entity Name: ACTION PUBLIC ADJUSTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ACTION PUBLIC ADJUSTERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2021 (4 years ago)
Document Number: L10000031158
FEI/EIN Number 27-2165647

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

Address: 800 SE 4th Avenue, 110, Hallandale, FL 33009
Mail Address: 5329 sw 33 terr, FT LAUDERDALE, FL 33312
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTION PUBLIC ADJUSTERS, LLC 401(K) PLAN 2023 272165647 2024-10-09 ACTION PUBLIC ADJUSTERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524290
Sponsor’s telephone number 9547094255
Plan sponsor’s address 5329 SW 33 TERR, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing BARUCH YOEL ANIDJAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing BARUCH YOEL ANIDJAR
Valid signature Filed with authorized/valid electronic signature
ACTION PUBLIC ADJUSTERS, LLC 401(K) PLAN 2022 272165647 2023-07-21 ACTION PUBLIC ADJUSTERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524290
Sponsor’s telephone number 9547094255
Plan sponsor’s address 5329 SW 33RD TER, FORT LAUDERDALE, FL, 333125575

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing BARUCH YOEL ANIDJAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-20
Name of individual signing BARUCH YOEL ANIDJAR
Valid signature Filed with authorized/valid electronic signature
ACTION PUBLIC ADJUSTERS, LLC 401(K) PLAN 2021 272165647 2022-10-17 ACTION PUBLIC ADJUSTERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524290
Sponsor’s telephone number 9547094255
Plan sponsor’s address 5329 SW 33 TERR, FORT LAUDERDALE, FL, 33312
ACTION PUBLIC ADJUSTERS, LLC 401(K) PLAN 2020 272165647 2021-10-14 ACTION PUBLIC ADJUSTERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524290
Sponsor’s telephone number 9547094255
Plan sponsor’s address 5329 SW 33 TERR, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing BARUCH YOEL ANIDJAR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Anidjar, Baruch Yoel Agent 5329 sw 33 terr, FT LAUDERDALE, FL 33312
Anidjar, Baruch Yoel Manager 5329 Southwest 33rd Terrace, Fort Lauderdale, FL 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 800 SE 4th Avenue, 110, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-01-04 Anidjar, Baruch Yoel -
LC AMENDMENT 2021-08-26 - -
LC AMENDMENT 2015-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 5329 sw 33 terr, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2015-01-12 800 SE 4th Avenue, 110, Hallandale, FL 33009 -
LC AMENDMENT 2011-08-01 - -
LC AMENDMENT 2011-04-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-04
LC Amendment 2021-08-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5953147700 2020-05-01 0455 PPP 5329 SW 33RD TER, FT LAUDERDALE, FL, 33312-5575
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FT LAUDERDALE, BROWARD, FL, 33312-5575
Project Congressional District FL-25
Number of Employees 4
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50420.55
Forgiveness Paid Date 2021-03-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State