Search icon

BUPA, LLC - Florida Company Profile

Company Details

Entity Name: BUPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUPA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2007 (18 years ago)
Document Number: L07000089608
FEI/EIN Number 593588549

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 SECOND AVENUE SOUTH, ST. PETERSBURG, FL, 33701
Mail Address: 100 1st Avenue North, 2006, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUPA 401K PLAN 2010 592729914 2012-09-24 BUPA 159
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 3052751431
Plan sponsor’s mailing address 7001 SW 97TH AVE, MIAMI, FL, 33173
Plan sponsor’s address 7001 SW 97TH AVE, MIAMI, FL, 33173

Plan administrator’s name and address

Administrator’s EIN 592729914
Plan administrator’s name BUPA
Plan administrator’s address 7001 SW 97TH AVE, MIAMI, FL, 33173
Administrator’s telephone number 3052751431

Number of participants as of the end of the plan year

Active participants 142
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 61
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 117
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 14

Signature of

Role Plan administrator
Date 2012-09-24
Name of individual signing PAUL STAINES
Valid signature Filed with authorized/valid electronic signature
BUPA 401K PLAN 2010 592729914 2012-05-10 BUPA 159
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 3052751431
Plan sponsor’s mailing address 7001 SW 97TH AVE, MIAMI, FL, 33173
Plan sponsor’s address 7001 SW 97TH AVE, MIAMI, FL, 33173

Plan administrator’s name and address

Administrator’s EIN 592729914
Plan administrator’s name BUPA
Plan administrator’s address 7001 SW 97TH AVE, MIAMI, FL, 33173
Administrator’s telephone number 3052751431

Number of participants as of the end of the plan year

Active participants 142
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 61
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 117
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 14

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing PAUL STAINES
Valid signature Filed with authorized/valid electronic signature
BUPA 401K PLAN 2009 592729914 2012-05-10 BUPA 232
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 3052751431
Plan sponsor’s mailing address 7001 SW 97TH AVE, MIAMI, FL, 33173
Plan sponsor’s address 7001 SW 97TH AVE, MIAMI, FL, 33173

Plan administrator’s name and address

Administrator’s EIN 592729914
Plan administrator’s name BUPA
Plan administrator’s address 7001 SW 97TH AVE, MIAMI, FL, 33173
Administrator’s telephone number 3052751431

Number of participants as of the end of the plan year

Active participants 310
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 40
Number of participants with account balances as of the end of the plan year 83
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 17

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing PAUL STAINES
Valid signature Filed with authorized/valid electronic signature
BUPA 401K PLAN 2009 592729914 2010-10-15 BUPA 232
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 3052751431
Plan sponsor’s mailing address 7001 SW 97TH AVE, MIAMI, FL, 33173
Plan sponsor’s address 7001 SW 97TH AVE, MIAMI, FL, 33173

Plan administrator’s name and address

Administrator’s EIN 592729914
Plan administrator’s name BUPA
Plan administrator’s address 7001 SW 97TH AVE, MIAMI, FL, 33173
Administrator’s telephone number 3052751431

Number of participants as of the end of the plan year

Active participants 310
Other retired or separated participants entitled to future benefits 40
Number of participants with account balances as of the end of the plan year 83
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 17

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing DANIEL ALBAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Pugliano Joseph M mana 100 1st Avenue North, St. Petersburg, FL, 33701
PUGLIANO JOSEPH M Agent 100 1st Avenue North, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 200 SECOND AVENUE SOUTH, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 100 1st Avenue North, 2006, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2009-02-25 PUGLIANO, JOSEPH M -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State