Search icon

EXECUTIVE ADVERTISING GROUP, INC.

Company Details

Entity Name: EXECUTIVE ADVERTISING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2023 (a year ago)
Document Number: P99000085318
FEI/EIN Number 650966805
Address: 10970 SW 38 Streets, MIAMI, FL, 33165, US
Mail Address: 10970 SW 38 Streets, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXECUTIVE ADVERTISING GROUP 401(K) PLAN 2016 650966805 2017-10-09 EXECUTIVE ADVERTISING GROUP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3055975454
Plan sponsor’s address 6790 CORAL WAY FL 2, MIAMI, FL, 331551702

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing MARIA DIAZ
Valid signature Filed with authorized/valid electronic signature
EXECUTIVE ADVERTISING GROUP 401(K) PLAN 2015 650966805 2016-07-13 EXECUTIVE ADVERTISING GROUP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3055975454
Plan sponsor’s address 6790 CORAL WAY FL 2, MIAMI, FL, 331551702

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing MARIA DIAZ
Valid signature Filed with authorized/valid electronic signature
EXECUTIVE ADVERTISING GROUP 401(K) PLAN 2010 650966805 2011-10-17 EXECUTIVE ADVERTISING GROUP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3055975454
Plan sponsor’s address 1400 NW 107TH AVE STE 211, DORAL, FL, 331722746

Plan administrator’s name and address

Administrator’s EIN 650966805
Plan administrator’s name EXECUTIVE ADVERTISING GROUP
Plan administrator’s address 1400 NW 107TH AVE STE 211, DORAL, FL, 331722746
Administrator’s telephone number 3055975454

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing EDGARDO SAADE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RIVERON WILLIAM Agent 10970 SW 38 Streets, MIAMI, FL, 33165

Chief Executive Officer

Name Role Address
RIVERON WILLIAM Chief Executive Officer 10970 SW 38 Streets, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 10970 SW 38 Streets, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 10970 SW 38 Streets, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2024-04-25 10970 SW 38 Streets, MIAMI, FL 33165 No data
AMENDMENT 2023-09-06 No data No data
CANCEL ADM DISS/REV 2005-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2000-07-11 RIVERON, WILLIAM No data
AMENDMENT 2000-07-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000392441 TERMINATED 1000000930855 MIAMI-DADE 2022-08-10 2032-08-17 $ 846.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000392433 ACTIVE 1000000930854 MIAMI-DADE 2022-08-10 2042-08-17 $ 1,737.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
Amendment 2023-09-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1309247707 2020-05-01 0455 PPP 6615 SW 4TH ST, MIAMI, FL, 33144
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34240
Loan Approval Amount (current) 34240
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 541810
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34683.67
Forgiveness Paid Date 2021-08-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State