Search icon

FASTCOL, INC.

Company Details

Entity Name: FASTCOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: K22682
FEI/EIN Number 65-0049607
Address: 6995 NW 82nd AVE, BAY 31, MIAMI, FL 33166
Mail Address: 6995 NW 82nd Avenue, Bay 31, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FASTCOL, INC. RETIREMENT TRUST 2022 650049607 2023-07-18 FASTCOL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541600
Sponsor’s telephone number 3054771921
Plan sponsor’s address 2918 NW 108TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing FLAVIO ANGULO
Valid signature Filed with authorized/valid electronic signature
FASTCOL INC RETIREMENT TRUST 2021 650049607 2022-06-29 FASTCOL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541600
Sponsor’s telephone number 3054771921
Plan sponsor’s address 2918 NW 108TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing FLAVIO ANGULO
Valid signature Filed with authorized/valid electronic signature
FASTCOL INC RETIREMENT TRUST 2020 650049607 2021-07-13 FASTCOL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541600
Sponsor’s telephone number 3054771921
Plan sponsor’s address 2918 NW 108TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing FASTCOL, INC
Valid signature Filed with authorized/valid electronic signature
FASTCOL INC RETIREMENT TRUST 2019 650049607 2020-07-01 FASTCOL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541600
Sponsor’s telephone number 3054771921
Plan sponsor’s address 2918 NW 108TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing RICARDO URIBE
Valid signature Filed with authorized/valid electronic signature
FASTCOL INC RETIREMENT TRUST 2018 650049607 2019-07-02 FASTCOL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541600
Sponsor’s telephone number 3054771921
Plan sponsor’s address 2918 NW 108TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing RICARDO URIBE
Valid signature Filed with authorized/valid electronic signature
FASTCOL INC RETIREMENT TRUST 2017 650049607 2018-07-18 FASTCOL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541600
Sponsor’s telephone number 3054771921
Plan sponsor’s address 2918 NW 108TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing FLAVIO ANGULO
Valid signature Filed with authorized/valid electronic signature
FASTCOL INC RETIREMENT TRUST 2016 650049607 2017-09-22 FASTCOL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541600
Sponsor’s telephone number 3054771921
Plan sponsor’s address 2918 NW 108TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing FLAVIO ANGULO
Valid signature Filed with authorized/valid electronic signature
FASTCOL INC RETIREMENT TRUST 2015 650049607 2016-09-20 FASTCOL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541600
Sponsor’s telephone number 3054771921
Plan sponsor’s address 2918 NW 108TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing FLAVIO ANGULO
Valid signature Filed with authorized/valid electronic signature
FASTCOL INC RETIREMENT TRUST 2014 650049607 2015-10-14 FASTCOL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 541600
Sponsor’s telephone number 3054771921
Plan sponsor’s address 2918 NW 108TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing FLAVIO ANGULO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing FLAVIO ANGULO
Valid signature Filed with authorized/valid electronic signature
FASTCOL INC RETIREMENT TRUST 2013 650049607 2014-10-15 FASTCOL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 541600
Sponsor’s telephone number 3054771921
Plan sponsor’s address 2918 NW 108TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing FLAVIO ANGULO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing FLAVIO ANGULO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ANGULO, FLAVIO E Agent 3280 Paddock Rd, Weston, FL 33331

President

Name Role Address
ANGULO URIBE, FLAVIO ENRIQUE President 6995 NW 82nd Avenue, Bay 31 MIAMI, FL 33166

Vice President

Name Role Address
ANGULO BONILLA, FLAVIO Vice President 6995 NW 82nd Avenue, Bay 31 MIAMI, FL 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 6995 NW 82nd AVE, BAY 31, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-01-20 6995 NW 82nd AVE, BAY 31, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 3280 Paddock Rd, Weston, FL 33331 No data
AMENDMENT 2012-04-30 No data No data
AMENDMENT 2011-06-15 No data No data
AMENDMENT 2011-02-17 No data No data
REGISTERED AGENT NAME CHANGED 2007-07-18 ANGULO, FLAVIO E No data
AMENDMENT 2006-11-01 No data No data
AMENDMENT 2005-10-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State