Entity Name: | AMADEUS NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Aug 1998 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Feb 2006 (19 years ago) |
Document Number: | F98000004652 |
FEI/EIN Number | 76-0544614 |
Address: | 3470 NW 82 Avenue, Suite 800, Miami, FL, 33122, US |
Mail Address: | 3470 NW 82 Avenue, Suite 800, Miami, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMADEUS NORTH AMERICA, INC. 401K PLAN | 2009 | 760544614 | 2010-09-27 | AMADEUS NORTH AMERICA, INC. | 885 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 760544614 |
Plan administrator’s name | AMADEUS NORTH AMERICA, INC. |
Plan administrator’s address | 9250 NW 36TH STREET, MIAMI, FL, 33178 |
Administrator’s telephone number | 3054996834 |
Number of participants as of the end of the plan year
Active participants | 663 |
Retired or separated participants receiving benefits | 5 |
Other retired or separated participants entitled to future benefits | 202 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 2 |
Number of participants with account balances as of the end of the plan year | 872 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 2 |
Signature of
Role | Plan administrator |
Date | 2010-09-27 |
Name of individual signing | MARY STEWART |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Role | Employer/plan sponsor |
Date | 2010-09-27 |
Name of individual signing | MARY STEWART |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Rajian Rajiv | Exec | 3470 NW 82 Avenue, Suite 800, Miami, FL, 33122 |
Name | Role | Address |
---|---|---|
Reynardus Jorge | Secretary | 3470 NW 82 Avenue, Suite 800, Miami, FL, 33122 |
Name | Role | Address |
---|---|---|
Rajian Rajiv | Chief Executive Officer | 3470 NW 82 Avenue, Suite 800, Miami, FL, 33122 |
Name | Role | Address |
---|---|---|
Sanchez Maria | Chief Financial Officer | 3470 NW 82 Avenue, Suite 800, Miami, FL, 33122 |
Name | Role | Address |
---|---|---|
Nicholas Philip | Director | 3470 NW 82 Avenue, Suite 800, Miami, FL, 33122 |
Sanchez Maria | Director | 3470 NW 82 Avenue, Suite 800, Miami, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 3470 NW 82 Avenue, Suite 800, Miami, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 3470 NW 82 Avenue, Suite 800, Miami, FL 33122 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-22 | CORPORATE CREATIONS NETWORK, INC. | No data |
NAME CHANGE AMENDMENT | 2006-02-03 | AMADEUS NORTH AMERICA, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000180679 | TERMINATED | 1000000781080 | MIAMI-DADE | 2018-04-30 | 2028-05-02 | $ 631.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State