Search icon

ALLIANCE BROADCASTING NETWORK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIANCE BROADCASTING NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE BROADCASTING NETWORK, 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: 18 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2014 (11 years ago)
Document Number: P04000094180
FEI/EIN Number 201277849

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

Address: 1510 N.E. 162ND STREET, MIAMI, FL, 33162
Mail Address: 1510 N.E. 162ND STREET, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cherubin Emmanuel President 1510 NE 162ND STREET, NORTH MIAMI BEACH, FL, 33162
Cherubin Nadia Vice President 1510 NE 162nd St, North Miami Beach, FL, 33162
CHERUBIN NADIA Agent 1510 N.E. 162ND STREET, MIAMI, FL, 33162

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
954-581-6441
Contact Person:
DEAN HOOPER
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3296957
Trade Name:
WAVS RADIO 1170 AM

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5QAW9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-15
CAGE Expiration:
2029-07-15
SAM Expiration:
2025-07-10

Contact Information

POC:
DEAN HOOPER
Corporate URL:
http://www.wavs1170.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051493 WAVS 1170 AM ACTIVE 2022-04-22 2027-12-31 - 1510 NE 162ND STREET, NORTH MIAMI BEACH, FL, 33162
G18000065824 PROFESSIONAL LASER CENTER ACTIVE 2018-06-06 2028-12-31 - 1510 NE 162 ST., NORTH MIAMI BEACH, FL, 33162
G04252900208 WAVS RADIO 1170 AM ACTIVE 2004-09-08 2029-12-31 - 1510 NE 162ND STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-11-13 - -
REGISTERED AGENT NAME CHANGED 2014-11-13 CHERUBIN, NADIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001620484 TERMINATED 1000000531174 MIAMI-DADE 2013-11-04 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000196704 TERMINATED 1000000209217 DADE 2011-03-24 2031-03-30 $ 1,709.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-05

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
150754.17
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
151212.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State