Search icon

AMADEUS NORTH AMERICA, INC.

Company Details

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

form 5500

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
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 519100
Sponsor’s telephone number 3054996834
Plan sponsor’s mailing address 9250 NW 36TH STREET, MIAMI, FL, 33178
Plan sponsor’s address 9250 NW 36TH STREET, MIAMI, FL, 33178

Plan administrator’s name and address

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Exec

Name Role Address
Rajian Rajiv Exec 3470 NW 82 Avenue, Suite 800, Miami, FL, 33122

Secretary

Name Role Address
Reynardus Jorge Secretary 3470 NW 82 Avenue, Suite 800, Miami, FL, 33122

Chief Executive Officer

Name Role Address
Rajian Rajiv Chief Executive Officer 3470 NW 82 Avenue, Suite 800, Miami, FL, 33122

Chief Financial Officer

Name Role Address
Sanchez Maria Chief Financial Officer 3470 NW 82 Avenue, Suite 800, Miami, FL, 33122

Director

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

Events

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

Debts

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

Documents

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