Search icon

TERBERG TRACTORS AMERICAS, INC.

Company Details

Entity Name: TERBERG TRACTORS AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: F14000002803
FEI/EIN Number 352504772
Address: 7610 NW 25 St Unit 4, MIAMI, FL, 33122, US
Mail Address: 7610 NW 25 St, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERBERG TRACTORS AMERICAS, INC., 401(K) PLAN 2023 352504772 2024-07-09 TERBERG TRACTORS AMERICAS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 7864529790
Plan sponsor’s address 2790 NW 79TH AVE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing CHRISTABELLE BROWN
Valid signature Filed with authorized/valid electronic signature
TERBERG TRACTORS AMERICAS, INC., 401(K) PLAN 2022 352504772 2023-09-22 TERBERG TRACTORS AMERICAS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 7864529790
Plan sponsor’s address 2790 NW 79TH AVE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing CHRISTABELLE BROWN
Valid signature Filed with authorized/valid electronic signature
TERBERG TRACTORS AMERICAS, INC., 401(K) PLAN 2021 352504772 2022-10-31 TERBERG TRACTORS AMERICAS, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 7864529790
Plan sponsor’s address 2790 NW 79TH AVE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2022-10-31
Name of individual signing CHRISTABELLE BROWN
Valid signature Filed with authorized/valid electronic signature
TERBERG TRACTORS AMERICAS, INC., 401(K) PLAN 2021 352504772 2022-10-24 TERBERG TRACTORS AMERICAS, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 7864529790
Plan sponsor’s address 2790 NW 79TH AVE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2022-10-24
Name of individual signing CHRISTABELLE BROWN
Valid signature Filed with authorized/valid electronic signature
TERBERG TRACTORS AMERICAS, INC., 401(K) PLAN 2021 352504772 2022-11-03 TERBERG TRACTORS AMERICAS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 7864529790
Plan sponsor’s address 2790 NW 79TH AVE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2022-11-03
Name of individual signing CHRISTABELLE BROWN
Valid signature Filed with authorized/valid electronic signature
TERBERG TRACTORS AMERICAS, INC., 401(K) PLAN 2020 352504772 2021-06-02 TERBERG TRACTORS AMERICAS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 7864529790
Plan sponsor’s address 2790 NW 79TH AVE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing CHRISTABELLE BROWN
Valid signature Filed with authorized/valid electronic signature
TERBERG TRACTORS AMERICAS, INC., 401(K) PLAN 2019 352504772 2020-07-16 TERBERG TRACTORS AMERICAS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 7864529790
Plan sponsor’s address 2790 NW 79TH AVE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing CHRISTABELLE BROWN
Valid signature Filed with authorized/valid electronic signature
TERBERG TRACTORS AMERICAS, INC., 401(K) PLAN 2018 352504772 2019-05-17 TERBERG TRACTORS AMERICAS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 7864529790
Plan sponsor’s address 2790 NW 79TH AVE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing CHRISTABELLE BROWN
Valid signature Filed with authorized/valid electronic signature
TERBERG TRACTORS AMERICAS INC. 401 K PROFIT SHARING PLAN TRUST 2017 352504772 2018-03-15 TERBERG TRACTORS AMERICAS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333100
Sponsor’s telephone number 7864529790
Plan sponsor’s address 2790 NW 79TH AVE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2018-03-15
Name of individual signing CHRISTABELLE BROWN
Valid signature Filed with authorized/valid electronic signature
TERBERG TRACTORS AMERICAS INC. 401 K PROFIT SHARING PLAN TRUST 2016 352504772 2017-07-20 TERBERG TRACTORS AMERICAS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333100
Sponsor’s telephone number 7864529780
Plan sponsor’s address 2790 NW 79TH AVE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing CHRISTABELLE BROWN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324

Chairman

Name Role Address
van Hove Robertus F Chairman 7610 NW 25 St Unit 4, MIAMI, FL, 33122

President

Name Role Address
van Hove Robertus F President 7610 NW 25 St Unit 4, MIAMI, FL, 33122

Vice President

Name Role Address
TERBERG FERDINAND J Vice President 7610 NW 25TH STREET SUITE 4, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-01 7610 NW 25 St Unit 4, MIAMI, FL 33122 No data
AMENDMENT 2023-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 7610 NW 25 St Unit 4, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2022-01-06 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-12-01
Amendment 2023-11-14
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State