Search icon

ACTOR'S PLAYHOUSE PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ACTOR'S PLAYHOUSE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 1999 (26 years ago)
Document Number: N27488
FEI/EIN Number 650060167

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

Address: 280 MIRACLE MILE, CORAL GABLES, FL, 33134, US
Mail Address: 280 MIRACLE MILE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN LAWRENCE E President 12515 S.W. 105 AVENUE, MIAMI, FL, 33157
STEIN LAWRENCE E Director 12515 S.W. 105 AVENUE, MIAMI, FL, 33157
GROSS LESLIE Secretary 10592 SW 77th Terrace, MIAMI, FL, 33173
GROSS LESLIE Director 10592 SW 77th Terrace, MIAMI, FL, 33173
STEIN BARBARA S Executive 280 MIRACLE MILE, CORAL GABLES, FL, 33134
ARISCO DAVID Director 280 MIRACLE MILE, CORAL GABLES, FL, 33134
GROSS, LESLIE JAY Agent 10592 SW 77TH Terrace, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 10592 SW 77TH Terrace, MIAMI, FL 33173 -
REINSTATEMENT 1999-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-02 280 MIRACLE MILE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 1996-04-02 280 MIRACLE MILE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1992-06-24 GROSS, LESLIE JAY -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-05
AMENDED ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1405107101 2020-04-10 0455 PPP 280 Miracle Mile, MIAMI, FL, 33134
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) 167947
Loan Approval Amount (current) 167947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 19
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168968.68
Forgiveness Paid Date 2020-11-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State