Search icon

ACE PRODUCTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 1999 (26 years ago)
Document Number: P99000061149
FEI/EIN Number 650932698
Mail Address: 1521 Alton Road, MIAMI BEACH, FL, 33139, US
Address: 398 NE 79th street, MIAMI, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARIVEL STEPHEN G Director 1521 Alton Road, MIAMI BEACH, FL, 33139
HARIVEL LIESEL Vice President 1521 Alton Road, MIAMI BEACH, FL, 33139
HARIVEL STEPHEN G Agent 1521 Alton Road, MIAMI Beach, FL, 33139

Form 5500 Series

Employer Identification Number (EIN):
650932698
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043093 ACE PROPS ACTIVE 2020-04-19 2025-12-31 - 105 NE 25TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-15 398 NE 79th street, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1521 Alton Road, #677, MIAMI Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 398 NE 79th street, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2010-10-05 HARIVEL, STEPHEN G -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-26

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34500.00
Total Face Value Of Loan:
34500.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,500
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,810.5
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $34,500
Jobs Reported:
3
Initial Approval Amount:
$20,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,786.97
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $15,000
Utilities: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State