Entity Name: | PARALLEL PROJECTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 Jun 2022 (3 years ago) |
Branch of: | PARALLEL PROJECTS INC., NEW YORK (Company Number 4847022) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2023 (a year ago) |
Document Number: | F22000003976 |
FEI/EIN Number | 475561805 |
Address: | 1504 Bay Road, Miami Beach, FL, 33139, US |
Mail Address: | 1504 Bay Road, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARALLEL PROJECTS INC | 2023 | 475561805 | 2024-06-21 | PARALLEL PROJECTS INC | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-21 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541219 |
Sponsor’s telephone number | 5613588278 |
Plan sponsor’s address | 1504 BAY ROAD, C2510, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2023-06-20 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541219 |
Sponsor’s telephone number | 5613588278 |
Plan sponsor’s address | 275 MURCIA DRIVE, APT 308, JUPITER, FL, 33458 |
Signature of
Role | Plan administrator |
Date | 2022-05-31 |
Name of individual signing | MICHELLE FUNKE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541219 |
Sponsor’s telephone number | 5613588278 |
Plan sponsor’s address | 275 MURCIA DRIVE, APT 308, JUPITER, FL, 33458 |
Signature of
Role | Plan administrator |
Date | 2021-07-19 |
Name of individual signing | MICHELLE FUNKE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FUNKE MICHELLE | Agent | 1504 Bay Road, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
FUNKE MICHELLE | Ms | 1504 Bay Road, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-01 | 1504 Bay Road, C2510, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-01 | 1504 Bay Road, C2510, Miami Beach, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-01 | FUNKE, MICHELLE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-01 | 1504 Bay Road, C2510, Miami Beach, FL 33139 | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-12 |
REINSTATEMENT | 2023-11-01 |
Foreign Profit | 2022-06-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State