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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State