Search icon

JUKI AMERICA, INC.

Company Details

Entity Name: JUKI AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Mar 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Dec 2006 (18 years ago)
Document Number: F96000001300
FEI/EIN Number 13-5573513
Address: 4220 W 104th St, Ste 1A, Hialeah, FL 33018
Mail Address: 4220 W 104th St, Ste 1A, Hialeah, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: NEW JERSEY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUKI RETIREMENT PLAN 2023 135573513 2024-06-20 JUKI AMERICA, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-04-01
Business code 423990
Sponsor’s telephone number 3055940059
Plan sponsor’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing EUGENIA OLIVA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-20
Name of individual signing EUGENIA OLIVA
Valid signature Filed with authorized/valid electronic signature
JUKI RETIREMENT PLAN 2022 135573513 2023-09-12 JUKI AMERICA, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-04-01
Business code 423990
Sponsor’s telephone number 3055940059
Plan sponsor’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing EUGENIA OLIVA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-12
Name of individual signing EUGENIA OLIVA
Valid signature Filed with authorized/valid electronic signature
JUKI RETIREMENT PLAN 2021 135573513 2022-07-01 JUKI AMERICA, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-04-01
Business code 423990
Sponsor’s telephone number 3055940059
Plan sponsor’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 135573513
Plan administrator’s name JUKI AMERICA, INC.
Plan administrator’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126
Administrator’s telephone number 3055940059

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-01
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
JUKI RETIREMENT PLAN 2020 135573513 2021-05-21 JUKI AMERICA, INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-04-01
Business code 423990
Sponsor’s telephone number 3055940059
Plan sponsor’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 135573513
Plan administrator’s name JUKI AMERICA, INC.
Plan administrator’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126
Administrator’s telephone number 3055940059

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-21
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
JUKI RETIREMENT PLAN 2019 135573513 2020-07-29 JUKI AMERICA, INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-04-01
Business code 423990
Sponsor’s telephone number 3055940059
Plan sponsor’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 135573513
Plan administrator’s name JUKI AMERICA, INC.
Plan administrator’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126
Administrator’s telephone number 3055940059

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
JUKI RETIREMENT PLAN 2018 135573513 2019-06-07 JUKI AMERICA, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-04-01
Business code 423990
Sponsor’s telephone number 3055940059
Plan sponsor’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 135573513
Plan administrator’s name JUKI AMERICA, INC.
Plan administrator’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126
Administrator’s telephone number 3055940059

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-07
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
JUKI RETIREMENT PLAN 2017 135573513 2018-06-19 JUKI AMERICA, INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-04-01
Business code 423990
Sponsor’s telephone number 3055940059
Plan sponsor’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 135573513
Plan administrator’s name JUKI AMERICA, INC.
Plan administrator’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126
Administrator’s telephone number 3055940059

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-19
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
JUKI RETIREMENT PLAN 2016 135573513 2017-09-22 JUKI AMERICA, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-04-01
Business code 423990
Sponsor’s telephone number 3055940059
Plan sponsor’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 135573513
Plan administrator’s name JUKI AMERICA, INC.
Plan administrator’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126
Administrator’s telephone number 3055940059

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-22
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
JUKI RETIREMENT PLAN 2015 135573513 2016-09-01 JUKI AMERICA, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-04-01
Business code 423990
Sponsor’s telephone number 3055940059
Plan sponsor’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 135573513
Plan administrator’s name JUKI AMERICA, INC.
Plan administrator’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126
Administrator’s telephone number 3055940059

Signature of

Role Plan administrator
Date 2016-09-01
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-01
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
JUKI RETIREMENT PLAN 2014 135573513 2015-07-31 JUKI AMERICA, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-04-01
Business code 423990
Sponsor’s telephone number 3055940059
Plan sponsor’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 135573513
Plan administrator’s name JUKI AMERICA, INC.
Plan administrator’s address 8500 N.W. 17TH STREET SUITE 100, MIAMI, FL, 33126
Administrator’s telephone number 3055940059

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-31
Name of individual signing MS. DOROTHY FULLAM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MAS CORPORATE SERVICES, LLC Agent

Director

Name Role Address
Awasaki, Masanori Director 4220 W 104th St, Ste 1A Hialeah, FL 33018
ELLER, JOSEPH Director 4220 W 104th St, Ste 1A Hialeah, FL 33018
Nagashima, Hirokazu Director 4220 W 104th St, Ste 1A Hialeah, FL 33018
Yokoro, Chiaki Director 4220 W 104th St, Ste 1A Hialeah, FL 33018
Hirst, Andrew Director 4220 W 104th St, Ste 1A Hialeah, FL 33018
Nitta, Minoru Director 4220 W 104th St, Ste 1A Hialeah, FL 33018

President

Name Role Address
Awasaki, Masanori President 4220 W 104th St, Ste 1A Hialeah, FL 33018

Chief Executive Officer

Name Role Address
Awasaki, Masanori Chief Executive Officer 4220 W 104th St, Ste 1A Hialeah, FL 33018

Vice President

Name Role Address
ELLER, JOSEPH Vice President 4220 W 104th St, Ste 1A Hialeah, FL 33018
Yokoro, Chiaki Vice President 4220 W 104th St, Ste 1A Hialeah, FL 33018
Hirst, Andrew Vice President 4220 W 104th St, Ste 1A Hialeah, FL 33018

Chairman

Name Role Address
Nagashima, Hirokazu Chairman 4220 W 104th St, Ste 1A Hialeah, FL 33018

Treasurer

Name Role Address
Hirst, Andrew Treasurer 4220 W 104th St, Ste 1A Hialeah, FL 33018

Chief Financial Officer

Name Role Address
Hirst, Andrew Chief Financial Officer 4220 W 104th St, Ste 1A Hialeah, FL 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 4220 W 104th St, Ste 1A, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2023-03-29 4220 W 104th St, Ste 1A, Hialeah, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 232 ANDALUSIA AVENUE, SUITE 200, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2021-05-21 MAS CORPORATE SERVICES, LLC No data
NAME CHANGE AMENDMENT 2006-12-05 JUKI AMERICA, INC. No data
CANCEL ADM DISS/REV 2006-10-30 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-05-03 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-10-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-15
Reg. Agent Change 2021-05-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2019-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State