Search icon

GLAVOVIC STUDIO, INC.

Company Details

Entity Name: GLAVOVIC STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 1999 (25 years ago)
Document Number: P99000092167
FEI/EIN Number 651020760
Address: 511 NE 3rd Ave, Suite 200, FORT LAUDERDALE, FL, 33301, US
Mail Address: 511 NE 3rd Ave, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLAVOVIC STUDIO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 651020760 2024-05-03 GLAVOVIC STUDIO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541310
Sponsor’s telephone number 9545245728
Plan sponsor’s address 511 NE 3RD AVE, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
GLAVOVIC STUDIO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 651020760 2023-04-08 GLAVOVIC STUDIO INC 12
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541310
Sponsor’s telephone number 9545245728
Plan sponsor’s address 511 NE 3RD AVE, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
GLAVOVIC STUDIO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 651020760 2022-06-14 GLAVOVIC STUDIO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541310
Sponsor’s telephone number 9545245728
Plan sponsor’s address 511 NE 3RD AVE, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISSA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature
GLAVOVIC STUDIO, INC. 401(K) PLAN 2020 651020760 2021-06-04 GLAVOVIC STUDIO, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541310
Sponsor’s telephone number 9545245728
Plan sponsor’s address 724 NE 3RD AVE, FT. LAUDERDALE, FL, 33304

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
GLAVOVIC STUDIO, INC. 401(K) PLAN 2019 651020760 2020-06-22 GLAVOVIC STUDIO, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541310
Sponsor’s telephone number 9545245728
Plan sponsor’s address 724 NE 3RD AVE, FT. LAUDERDALE, FL, 33304

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
GLAVOVIC STUDIO, INC. 401(K) PLAN 2018 651020760 2019-06-18 GLAVOVIC STUDIO, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541310
Sponsor’s telephone number 9545245728
Plan sponsor’s address 724 NE 3RD AVE, FT. LAUDERDALE, FL, 33304

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
GLAVOVIC STUDIO, INC. 401(K) PLAN 2017 651020760 2018-10-05 GLAVOVIC STUDIO, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541310
Sponsor’s telephone number 9545245728
Plan sponsor’s address 724 NE 3RD AVE, FT. LAUDERDALE, FL, 33304

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
GLAVOVIC STUDIO, INC. 401(K) PLAN 2016 651020760 2017-07-07 GLAVOVIC STUDIO, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541310
Sponsor’s telephone number 9545245728
Plan sponsor’s address 724 NE 3RD AVE, FT. LAUDERDALE, FL, 33304

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NOTHARD MARGI Agent 511 NE 3rd Ave, FORT LAUDERDALE, FL, 33301

President

Name Role Address
NOTHARD MARGI President 215 SW 14TH WAY, FORT LAUDERDALE, FL, 33312

Seni

Name Role Address
O'Connor Terence Mr Seni 511 NE 3rd Ave, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 511 NE 3rd Ave, Suite 200, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-01-26 511 NE 3rd Ave, Suite 200, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 511 NE 3rd Ave, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2000-07-07 NOTHARD, MARGI No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2975237101 2020-04-11 0455 PPP 724 NE 3rd Ave, FORT LAUDERDALE, FL, 33304-2620
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109600
Loan Approval Amount (current) 137000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-2620
Project Congressional District FL-23
Number of Employees 11
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138381.42
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State