Search icon

GLOBAL FOOD INDUSTRIES, INC.

Branch

Company Details

Entity Name: GLOBAL FOOD INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Feb 2012 (13 years ago)
Branch of: GLOBAL FOOD INDUSTRIES, INC., ILLINOIS (Company Number CORP_58180793)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2020 (5 years ago)
Document Number: F12000000935
FEI/EIN Number 364003320
Mail Address: 520 WEST AVE, MIAMI BEACH, FL, 33139, US
Address: 520 west ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL FOOD INDUSTRIES, INC. DEFINED BENEFIT PENSION PLAN 2010 364003320 2012-08-24 GLOBAL FOOD INDUSTRIES, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 311900
Sponsor’s telephone number 7865367082
Plan sponsor’s address 2961 SW 19TH TERRACE, MIAMI, FL, 331451933

Plan administrator’s name and address

Administrator’s EIN 364003320
Plan administrator’s name GLOBAL FOOD INDUSTRIES, INC.
Plan administrator’s address 2961 SW 19TH TERRACE, MIAMI, FL, 331451933
Administrator’s telephone number 7865367082

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing NEAL PFEIFFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-02
Name of individual signing NEAL PFEIFFER
Valid signature Filed with authorized/valid electronic signature
GLOBAL FOOD INDUSTRIES, INC. DEFINED BENEFIT PENSION PLAN 2009 364003320 2011-09-14 GLOBAL FOOD INDUSTRIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 311900
Sponsor’s telephone number 7865367082
Plan sponsor’s address 2961 SW 19TH TERRACE, MIAMI, FL, 331451933

Plan administrator’s name and address

Administrator’s EIN 364003320
Plan administrator’s name GLOBAL FOOD INDUSTRIES, INC.
Plan administrator’s address 2961 SW 19TH TERRACE, MIAMI, FL, 331451933
Administrator’s telephone number 7865367082

Signature of

Role Plan administrator
Date 2011-09-14
Name of individual signing NEAL PFEIFFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-14
Name of individual signing NEAL PFEIFFER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PFEIFFER NEAL Agent 520 west ave, MIAMI BEACH, FL, 33139

President

Name Role Address
PFEIFFER NEAL President 520 W AVE UNIT 1801, MIAMI, FL, 33139

Vice President

Name Role Address
PFEIFFER NEAL Vice President 520 W AVE UNIT 1801, MIAMI, FL, 33139

Secretary

Name Role Address
PFEIFFER NEAL Secretary 520 W AVE UNIT 1801, MIAMI, FL, 33139

Director

Name Role Address
PFEIFFER NEAL Director 520 W AVE UNIT 1801, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-03 520 west ave, #1801, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2020-07-03 520 west ave, #1801, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-03 520 west ave, #1801, MIAMI BEACH, FL 33139 No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-28 PFEIFFER, NEAL No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-07-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State