Search icon

BAUMGARDNER AUTO TAG AGENCY, INC.

Company Details

Entity Name: BAUMGARDNER AUTO TAG AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Oct 1954 (70 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2014 (11 years ago)
Document Number: 180961
FEI/EIN Number 59-0727016
Address: 1375 NW 36TH STREET, MIAMI, FL 33142
Mail Address: 1375 NW 36TH STREET, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAUMGARDNER AUTO TAG AGENCY INC 401(K) PLAN 2023 590727016 2024-07-22 BAUMGARDNER AUTO TAG AGENCY INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 453990
Sponsor’s telephone number 3056388000
Plan sponsor’s address 1375 NW 36TH ST, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
BAUMGARDNER AUTO TAG AGENCY 401(K) PROFIT SHARING PLAN & TRUST 2022 590727016 2023-05-19 BAUMGARDNER AUTO TAG AGENCY 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561410
Sponsor’s telephone number 3056388000
Plan sponsor’s address 1375 NW 36TH ST, MIAMI, FL, 331425597

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing IRIS PIEDRA
Valid signature Filed with authorized/valid electronic signature
BAUMGARDNER AUTO TAG AGENCY 401(K) PROFIT SHARING PLAN & TRUST 2021 590727016 2022-06-16 BAUMGARDNER AUTO TAG AGENCY 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561410
Sponsor’s telephone number 3056388000
Plan sponsor’s address 1375 NW 36TH ST, MIAMI, FL, 331425597

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing IRIS PIEDRA
Valid signature Filed with authorized/valid electronic signature
BAUMGARDNER AUTO TAG AGENCY 401(K) PROFIT SHARING PLAN & TRUST 2020 590727016 2021-04-05 BAUMGARDNER AUTO TAG AGENCY 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561410
Sponsor’s telephone number 3056388000
Plan sponsor’s address 1375 NW 36TH ST, MIAMI, FL, 331425597

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing ROBERT HEYSER
Valid signature Filed with authorized/valid electronic signature
BAUMGARDNER AUTO TAG AGENCY 401(K) PROFIT SHARING PLAN & TRUST 2019 590727016 2020-08-06 BAUMGARDNER AUTO TAG AGENCY 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561410
Sponsor’s telephone number 3056388000
Plan sponsor’s address 1375 NW 36TH ST, MIAMI, FL, 331425597

Signature of

Role Plan administrator
Date 2020-08-06
Name of individual signing ROBERT HEYSER
Valid signature Filed with authorized/valid electronic signature
BAUMGARDNER AUTO TAG AGENCY 401 K PROFIT SHARING PLAN TRUST 2018 590727016 2019-05-20 BAUMGARDNER AUTO TAG AGENCY 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561410
Sponsor’s telephone number 3056388000
Plan sponsor’s address 1375 NW 36TH ST, MIAMI, FL, 331425597

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing ROBERT HEYSER
Valid signature Filed with authorized/valid electronic signature
BAUMGARDNER AUTO TAG AGENCY 401 K PROFIT SHARING PLAN TRUST 2017 590727016 2018-08-29 BAUMGARDNER AUTO TAG AGENCY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561410
Sponsor’s telephone number 3056388000
Plan sponsor’s address 1375 NW 36TH ST, MIAMI, FL, 331425597

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing ROBERT HEYSER
Valid signature Filed with authorized/valid electronic signature
BAUMGARDNER AUTO TAG AGENCY 401 K PROFIT SHARING PLAN TRUST 2016 590727016 2017-07-24 BAUMGARDNER AUTO TAG AGENCY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561410
Sponsor’s telephone number 3056388000
Plan sponsor’s address 1375 NW 36TH ST, MIAMI, FL, 331425597

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ROBERT HEYSER
Valid signature Filed with authorized/valid electronic signature
BAUMGARDNER AUTO TAG AGENCY 401 K PROFIT SHARING PLAN TRUST 2015 590727016 2016-07-27 BAUMGARDNER AUTO TAG AGENCY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561410
Sponsor’s telephone number 3056388000
Plan sponsor’s address 1375 NW 36TH ST, MIAMI, FL, 331425597

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ROBERT S. HEYSER
Valid signature Filed with authorized/valid electronic signature
BAUMGARDNER AUTO TAG AGENCY 401 K PROFIT SHARING PLAN TRUST 2014 590727016 2015-06-24 BAUMGARDNER AUTO TAG AGENCY 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561410
Sponsor’s telephone number 3056388000
Plan sponsor’s address 1375 NW 36TH ST, MIAMI, FL, 331425597

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing ROBERT HEYSER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Piedra, Iris Agent 1375 NW 36TH ST, MIAMI, FL 33142

President

Name Role Address
Garcia, Alberto A President 1375 NW 36 STREET, MIAMI, FL

Secretary

Name Role Address
Piedra, Iris Secretary 1375 NW 36 ST, MIAMI, FL 33142

Vice President

Name Role Address
Brogan, Martin Vice President 1375 NW 36 ST, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 Piedra, Iris No data
AMENDMENT 2014-02-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 1375 NW 36TH STREET, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2000-01-19 1375 NW 36TH STREET, MIAMI, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State