Search icon

EIMS USA INC. - Florida Company Profile

Company Details

Entity Name: EIMS USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Sep 2014 (11 years ago)
Document Number: F14000004008
FEI/EIN Number 352512416

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

Address: Laurel Court, 15500 New Barn Rd, Miami, FL, 33014, US
Mail Address: Laurel Court, 15500 New Barn Rd, Miami, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EIMS USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 352512416 2024-09-24 EIMS USA INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561420
Sponsor’s telephone number 9543002658
Plan sponsor’s address 15500 NEW BARN ROAD #200, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing CHELSEA LABELLA
Valid signature Filed with authorized/valid electronic signature
EIMS USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 352512416 2023-07-20 EIMS USA INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561420
Sponsor’s telephone number 9543002658
Plan sponsor’s address 15500 NEW BARN ROAD #200, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing CINDY RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
EIMS USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 352512416 2022-07-28 EIMS USA INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561420
Sponsor’s telephone number 9543002658
Plan sponsor’s address 15500 NEW BARN ROAD #200, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing CHELSEA LA BELLA
Valid signature Filed with authorized/valid electronic signature
EIMS USA INC 401 K PROFIT SHARING PLAN TRUST 2018 352512416 2019-06-13 EIMS USA INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561420
Sponsor’s telephone number 9543002658
Plan sponsor’s address 15500 NEW BARN ROAD #200, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing JOHN HOCKENHULL
Valid signature Filed with authorized/valid electronic signature
EIMS USA INC 401 K PROFIT SHARING PLAN TRUST 2017 352512416 2018-04-03 EIMS USA INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561420
Sponsor’s telephone number 9543002658
Plan sponsor’s address 15500 NEW BARN ROAD #200, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2018-04-03
Name of individual signing ANNA FORDHAM
Valid signature Filed with authorized/valid electronic signature
EIMS USA INC 401 K PROFIT SHARING PLAN TRUST 2016 352512416 2017-06-06 EIMS USA INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561420
Sponsor’s telephone number 9543002658
Plan sponsor’s address 15500 NEW BARN ROAD #200, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing ANNA FORDHAM
Valid signature Filed with authorized/valid electronic signature
EIMS USA INC 401 K PROFIT SHARING PLAN TRUST 2015 352512416 2016-06-28 EIMS USA INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561420
Sponsor’s telephone number 9543002658
Plan sponsor’s address 550 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing LAZARA ALBERT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DIFFEY MARK Treasurer Granville Chambers, BOURNEMOUTH, BH2 6J GB
SMITH TIMOTHY C President Laurel Court, Miami, FL, 33014
WATSON SLOANE PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 1 Glenwood Avenue, 5th Floor, 500, Raleigh, North Carolina 27603 GB -
CHANGE OF MAILING ADDRESS 2025-01-31 1 Glenwood Avenue, 5th Floor, 500, Raleigh, North Carolina 27603 GB -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 390 N. ORANGE AVENUE, SUITE 1800, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-06-30 WATSON SLOANE PLLC -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 Laurel Court, 15500 New Barn Rd, Suite 200, Miami, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-05-01 Laurel Court, 15500 New Barn Rd, Suite 200, Miami, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State