Search icon

MARKET DISRUPTORS INC.

Company Details

Entity Name: MARKET DISRUPTORS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Jul 2019 (6 years ago)
Date of dissolution: 15 Mar 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: F19000003275
FEI/EIN Number 824117801
Address: 18117 biscayne blvd, Aventura, FL, 33160, US
Mail Address: 1120 LIDFLOWER ST, HOLLYWOOD, FL, 33019, UN
ZIP code: 33160
County: Miami-Dade
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARKET DISRUPTORS, INC. 401(K) PLAN 2022 824117801 2023-09-14 MARKET DISRUPTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6163047800
Plan sponsor’s address 1120 LIDFLOWER ST, HOLLYWOOD, FL, 33019
MARKET DISRUPTORS, INC. 401(K) PLAN 2021 824117801 2022-10-20 MARKET DISRUPTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6163047800
Plan sponsor’s address 1120 LIDFLOWER ST, HOLLYWOOD, FL, 33019
MARKET DISRUPTORS, INC. 401(K) PLAN 2020 824117801 2021-10-12 MARKET DISRUPTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6163047800
Plan sponsor’s address 1120 LIDFLOWER ST, HOLLYWOOD, FL, 33019
MARKET DISRUPTORS, INC. 401(K) PLAN 2019 824117801 2020-10-14 MARKET DISRUPTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6163047800
Plan sponsor’s address 1120 LIDFLOWER ST, SUNNY ISLES, FL, 33019
MARKET DISRUPTORS, INC. 401(K) PLAN 2018 824117801 2019-09-19 MARKET DISRUPTORS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6163047800
Plan sponsor’s address 16001 COLLINS AVE, APT 603, SUNNY ISLES BEACH, FL, 331605513

President

Name Role Address
CANFIELD JACOB President 18117 biscayne blvd, Aventura, FL, 33160

Secretary

Name Role Address
Canfield Shana Secretary 18117 biscayne blvd, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-15 No data No data
CHANGE OF MAILING ADDRESS 2024-03-15 18117 biscayne blvd, 2111, Aventura, FL 33160 No data
REGISTERED AGENT CHANGED 2024-03-15 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 18117 biscayne blvd, 2111, Aventura, FL 33160 No data
REINSTATEMENT 2020-11-16 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2019-10-30 No data AFFIDAVIT TO CHG OFFICER/DIRECTORS

Documents

Name Date
WITHDRAWAL 2024-03-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-11-16
Amendment 2019-10-30
Foreign Profit 2019-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State