Search icon

HORUS RENEWABLES CORP.

Company Details

Entity Name: HORUS RENEWABLES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 May 2020 (5 years ago)
Document Number: F20000002395
FEI/EIN Number 611755457
Address: 615 crescent executives crt, suite 130, lake mary, FL, 32746, US
Mail Address: 615 crescent executives crt, suite 130, lake mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HORUS RENEWABLES CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 611755457 2024-07-25 HORUS RENEWABLES CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3213479423
Plan sponsor’s address 110 FRONT ST - STE 300, JUPITER, FL, 334775095

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HORUS RENEWABLES CORP 401K PLAN 2020 611755457 2021-06-03 HORUS RENEWABLES CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 221100
Sponsor’s telephone number 3213479423
Plan sponsor’s address 110 FRONT STREET, SUITE 300, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing ZAHARA JESSA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chairman

Name Role Address
CHAVES ALEJANDRO J Chairman P/I SANTOS JUSTO PASTOR, FUSTINANA (NAVARRA), 31510

Director

Name Role Address
DIEZ GUSTAVO C Director C/CARDENAL MARCELO SPINOLA NO 42 C.P, MADRID, MA, 28016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 615 crescent executives crt, suite 130, lake mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2022-04-11 615 crescent executives crt, suite 130, lake mary, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-27
Reg. Agent Change 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
Foreign Profit 2020-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State