Search icon

ADC PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: ADC PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADC PRODUCTIONS 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: 31 Jul 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: L18000183670
FEI/EIN Number 83-1415750

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

Address: 8570 Stirling Rd, Holywood, FL, 33024, US
Mail Address: 8570 Stirling Rd, Holywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADC PRODUCTIONS LLC 401(K) PROFIT SHARING PLAN 2020 831415750 2022-01-07 ADC PRODUCTIONS LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 711510
Sponsor’s telephone number 9546582819
Plan sponsor’s address P.O. BOX 802222, MIAMI, FL, 33280

Signature of

Role Plan administrator
Date 2022-01-07
Name of individual signing MOSHE RASIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-01-07
Name of individual signing MOSHE RASIER
Valid signature Filed with authorized/valid electronic signature
ADC PRODUCTIONS LLC DEFINED BENEFIT PENSION PLAN 2019 831415750 2020-10-12 ADC PRODUCTIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711510
Sponsor’s telephone number 9546582819
Plan sponsor’s address P.O. BOX 802222, MIAMI, FL, 33280
ADC PRODUCTIONS LLC 401(K) PROFIT SHARING PLAN 2019 831415750 2020-10-12 ADC PRODUCTIONS LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 711510
Sponsor’s telephone number 9546582819
Plan sponsor’s address P.O. BOX 802222, MIAMI, FL, 33280
ADC PRODUCTIONS LLC 401(K) PROFIT SHARING PLAN 2018 831415750 2019-09-05 ADC PRODUCTIONS LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 711510
Sponsor’s telephone number 9546582819
Plan sponsor’s address P.O. BOX 802222, MIAMI, FL, 33280
ADC PRODUCTIONS LLC DEFINED BENEFIT PENSION PLAN 2018 831415750 2019-08-30 ADC PRODUCTIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711510
Sponsor’s telephone number 9546582819
Plan sponsor’s address P.O. BOX 802222, MIAMI, FL, 33280

Key Officers & Management

Name Role Address
RASIER MOSHE Manager 8570 Stirling Rd, Holywood, FL, 33024
RASIER MOSHE Agent 8570 Stirling Rd, Holywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125430 AVENTURA DANCE CRUISE ACTIVE 2018-11-27 2028-12-31 - 8570 STIRLING RD, SUITE 102-111, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 8570 Stirling Rd, Suite 102-111, Holywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-01-07 8570 Stirling Rd, Suite 102-111, Holywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 8570 Stirling Rd, Suite 102-111, Holywood, FL 33024 -
LC STMNT OF RA/RO CHG 2018-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-09
CORLCRACHG 2018-08-06
Florida Limited Liability 2018-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8671208609 2021-03-25 0455 PPS 3113 NW 83rd Way, Pembroke Pines, FL, 33024-3251
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41602
Loan Approval Amount (current) 41602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-3251
Project Congressional District FL-25
Number of Employees 6
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41766.1
Forgiveness Paid Date 2021-08-19
6482147305 2020-04-30 0455 PPP 2875 NE 191ST ST STE 702, MIAMI, FL, 33180-2834
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54257.5
Loan Approval Amount (current) 54257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33180-2834
Project Congressional District FL-24
Number of Employees 4
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54645.45
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State