Search icon

ASSOCIATED PRINTING PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED PRINTING PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED PRINTING PRODUCTIONS, 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: 02 Dec 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2024 (10 months ago)
Document Number: S97898
FEI/EIN Number 650299230

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

Address: 13925 NW 60 AVENUE, MIAMI LAKES, FL, 33014, US
Mail Address: 13925 NW 60 AVENUE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATED PRINTING PRODUCTIONS, INC. 401K PLAN 2022 650299230 2023-07-25 ASSOCIATED PRINTING PRODUCTIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 13925 NW 60TH AVE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 15400 S OUTER FORTY RD, SUITE 205, CHESTERFIELD, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing BRENDA DANIELS
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PRINTING PRODUCTIONS, INC. 401K PLAN 2021 650299230 2022-05-13 ASSOCIATED PRINTING PRODUCTIONS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 13925 NW 60TH AVE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 15400 S OUTER FORTY RD, SUITE 205, CHESTERFIELD, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing BRENDA DANIELS
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PRINTING PRODUCTIONS, INC. 401K PLAN 2020 650299230 2021-04-26 ASSOCIATED PRINTING PRODUCTIONS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 13925 NW 60TH AVE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 15400 S OUTER FORTY RD, SUITE 205, CHESTERFIELD, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PRINTING PRODUCTIONS, INC. 401K PLAN 2019 650299230 2020-07-14 ASSOCIATED PRINTING PRODUCTIONS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 13925 NW 60TH AVE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 15400 S OUTER FORTY RD, SUITE 205, CHESTERFIELD, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PRINTING PRODUCTIONS, INC. 401K PLAN 2018 650299230 2019-05-23 ASSOCIATED PRINTING PRODUCTIONS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 13925 NW 60TH AVE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 15400 S OUTER FORTY RD, SUITE 205, CHESTERFIELD, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PRINTING PRODUCTIONS, INC. 401K PLAN 2017 650299230 2018-05-07 ASSOCIATED PRINTING PRODUCTIONS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 13925 NW 60TH AVE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 14323 S OUTER FORTY RD SUITE 210N, TOWN AND COUNTRY, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PRINTING PRODUCTIONS, INC. 401K PLAN 2016 650299230 2017-04-26 ASSOCIATED PRINTING PRODUCTIONS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 13925 NW 60TH AVE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 14323 S OUTER FORTY RD SUITE 210N, TOWN AND COUNTRY, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PRINTING PRODUCTIONS, INC. 401K PLAN 2015 650299230 2016-07-14 ASSOCIATED PRINTING PRODUCTIONS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 13925 NW 60TH AVE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 14323 S OUTER FORTY RD SUITE 210N, TOWN AND COUNTRY, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PRINTING PRODUCTIONS INC 401K PLAN 2011 650299230 2012-06-27 ASSOCIATED PRINTING PRODUCTIONS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 323100
Sponsor’s telephone number 3056237600
Plan sponsor’s address 13925 NW 60TH AVENUE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 650299230
Plan administrator’s name ASSOCIATED PRINTING PRODUCTIONS INC
Plan administrator’s address 13925 NW 60TH AVENUE, MIAMI LAKES, FL, 33014
Administrator’s telephone number 3056237600

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing RICHARD BEADEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-27
Name of individual signing RICHARD BEADEL
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PRINTING PRODUCTIONS INC 401K PLAN 2010 650299230 2011-04-19 ASSOCIATED PRINTING PRODUCTIONS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 323100
Sponsor’s telephone number 3056237600
Plan sponsor’s address 13925 NW 60TH AVENUE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 650299230
Plan administrator’s name ASSOCIATED PRINTING PRODUCTIONS INC
Plan administrator’s address 13925 NW 60TH AVENUE, MIAMI LAKES, FL, 33014
Administrator’s telephone number 3056237600

Signature of

Role Plan administrator
Date 2011-04-19
Name of individual signing RICHARD BEADEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-19
Name of individual signing RICHARD BEADEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BEADEL JOHN P President 13925 NW 60 AVE, MIAMI LAKES, FL, 33014
BEADEL JOHN P Secretary 13925 NW 60 AVE, MIAMI LAKES, FL, 33014
BEADEL JOHN P Treasurer 13925 NW 60 AVE, MIAMI LAKES, FL, 33014
BEADEL JOHN P Director 13925 NW 60 AVE, MIAMI LAKES, FL, 33014
BEADEL FEDERICO Vice President 13925 NW 60 AVENUE, MIAMI LAKES, FL, 33014
BEADEL JOHN P Agent 14420 SW 30TH COURT, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-12 - -
AMENDMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-08-18 BEADEL, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 2017-08-18 14420 SW 30TH COURT, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 13925 NW 60 AVENUE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2006-04-13 13925 NW 60 AVENUE, MIAMI LAKES, FL 33014 -

Documents

Name Date
Amendment 2024-06-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-15
Amendment 2017-10-02
Reg. Agent Change 2017-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342702370 0418800 2017-10-12 13925 NW 60TH AVE, MIAMI LAKES, FL, 33014
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-10-12
Case Closed 2018-03-02

Related Activity

Type Referral
Activity Nr 1271049
Health Yes
342580008 0418800 2017-08-24 13925 NW 60TH AVE, MIAMI LAKES, FL, 33014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-24
Emphasis L: FORKLIFT, N: AMPUTATE, P: AMPUTATE
Case Closed 2018-08-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100304 G05
Issuance Date 2017-10-12
Abatement Due Date 2017-10-18
Current Penalty 6692.4
Initial Penalty 11154.0
Final Order 2017-11-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: On or about 8/24/2017, at the production area of the above addressed worksite, an fan (i.e. Maxx Air, Model BF30DD) lacked a ground prong on its attachment plug, exposing employees an electrical shock hazard. Associated Printing Productions Inc. was previously cited for a violation of this occupational safety and health standard, which was contained in OSHA inspection number 830341, citation number 1, item number 2 and was affirmed as a final order on 3/25/2013, with respect to a workplace located at 13925 NW 60th Ave, Miami Lakes 33014.
338234610 0418800 2013-01-14 13925 NW 60TH AVE, MIAMI LAKES, FL, 33014
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2013-02-05
Emphasis P: METHCHLO, L: METHCHLO
Case Closed 2013-10-28

Related Activity

Type Referral
Activity Nr 752631
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2013-04-03
Abatement Due Date 2013-04-29
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2013-04-19
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(c)(1): The employer did not administer a continuing, effective Hearing Conservation program as described in 29 CFR 1910.9(c) through (o) whenever employee noise exposures equal or exceed an 8-hour time-weighted average sound level of 85 decibels measured on the A scale, or equivalently a dose of fifty percent: On or about 01/30/13, in the bindery and Press areas, the employer did not develop and implement a Hearing Conservation Program for employees who were exposed to continuous noise levels of 71% or an equivalent sound level of 87.5 dBA. The sampling was performed for 426 minutes and zero exposure was assumed for the un-sampled time of 54 minutes.
Citation ID 02001
Citaton Type Other
Standard Cited 19101052 L04
Issuance Date 2013-04-03
Abatement Due Date 2013-04-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-19
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(l)(4): The employer did not train each affected employee as required under the Hazard Communication Standard at 29 CFR 1910.1200: On or about 02/05/12, at the pressroom, an employee used MRC containing Methylene Chloride during the maintenance on the rollers of the press machines, and he was not provided with information and training, as evidenced by the employees lacked knowledge of the risks involved during the handling of this product.
338303415 0418800 2013-01-14 13925 NW 60TH AVE, MIAMI LAKES, FL, 33014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-01-30
Emphasis L: EISAOF, P: AMPUTATE, N: AMPUTATE, L: FORKLIFT
Case Closed 2013-08-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2013-03-15
Current Penalty 1050.0
Initial Penalty 2100.0
Final Order 2013-03-25
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(4): Portable fire extinguishers were not maintained in a fully charged and operable condition: a. At the press area, Associated Printing Productions Inc., Miami Lakes, FL. An employee was exposed to a fire hazard as one of the fire extinguishers (Serial no. LY 703288) available for employee's use in the event of fire was discharged, on or about 1/30/2013.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2013-03-15
Abatement Due Date 2013-03-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-25
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(2): Portable fire extinguishers were not visually inspected at least monthly: a. At the press area, Associated Printing Productions Inc., Miami Lakes, FL. Employees were exposed to a fire hazard while fire extinguishers available for employee's use in the event of fire were not visually inspected monthly for ensuring their fully operational condition, on or about 1/30/13.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2013-03-15
Abatement Due Date 2013-03-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-25
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: a. At the press area, Associated Printing Productions Inc., Miami Lakes, FL. An employee was exposed to a fire hazard when authorized to use fire extinguishers in the event of a fire without being trained, on or about 1/30/13.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2013-03-15
Abatement Due Date 2013-03-21
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2013-03-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a. At the press area, Associated Printing Productions, Miami Lakes, FL. An employee was exposed to an electrical hazard while using a fan (King of fans AZ9555) that lacked a ground prong on its attachment plug, on or about 1/14/2013.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2013-03-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s): a. At the warehouse area, Associated Printing Productions Inc., Miami Gardens, FL. An employee was exposed to an ergonomic hazard while driving a powered industrial truck (Caterpillar, Model GC15, Serial No. 28H01767) that had its seat broken, on or about 1/14/13.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6856107103 2020-04-14 0455 PPP 13925 NW 60TH AVE, MIAMI LAKES, FL, 33014-3126
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334029.4
Loan Approval Amount (current) 334029.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-3126
Project Congressional District FL-26
Number of Employees 33
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338229.93
Forgiveness Paid Date 2021-07-21
7864688408 2021-02-12 0455 PPS 13925 NW 60th Ave, Miami Lakes, FL, 33014-3126
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334029.4
Loan Approval Amount (current) 334029.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-3126
Project Congressional District FL-26
Number of Employees 21
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 337690
Forgiveness Paid Date 2022-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State