Entity Name: | RETAILING ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jun 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Aug 2023 (a year ago) |
Document Number: | L11000065337 |
FEI/EIN Number | 45-2784993 |
Address: | 405 SW 148 Ave Suite #1, Davie, FL, 33325, US |
Mail Address: | 405 SW 148 Ave Suite #1, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RETAILING ENTERPRISES, LLC, RHODE ISLAND | 001697766 | RHODE ISLAND |
Headquarter of | RETAILING ENTERPRISES, LLC, NEW YORK | 4565661 | NEW YORK |
Headquarter of | RETAILING ENTERPRISES, LLC, MINNESOTA | 0a716f21-d29d-e911-9177-00155d01b32c | MINNESOTA |
Headquarter of | RETAILING ENTERPRISES, LLC, KENTUCKY | 1064059 | KENTUCKY |
Headquarter of | RETAILING ENTERPRISES, LLC, COLORADO | 20191557922 | COLORADO |
Headquarter of | RETAILING ENTERPRISES, LLC, ILLINOIS | LLC_07599854 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RETAILING ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST | 2018 | 452784993 | 2019-07-26 | RETAILING ENTERPRISES LLC | 115 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-26 |
Name of individual signing | FELICE TORRE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 3059349307 |
Plan sponsor’s address | 2227 N FEDERAL HWY, SUITE 204, HOLLYWOOD, FL, 330202229 |
Signature of
Role | Plan administrator |
Date | 2018-07-24 |
Name of individual signing | GEORGINA ACUNA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 9549294280 |
Plan sponsor’s address | 2227 N FEDERAL HWY, SUITE 204, HOLLYWOOD, FL, 330202229 |
Signature of
Role | Plan administrator |
Date | 2017-06-14 |
Name of individual signing | FELICE TORRE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 3059349307 |
Plan sponsor’s address | 2227 N FEDERAL HWY # 204, HOLLYWOOD, FL, 330202229 |
Signature of
Role | Plan administrator |
Date | 2016-05-23 |
Name of individual signing | FELICE TORRE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 9549294280 |
Plan sponsor’s address | 2227 N FEDERAL HWY # 204, HOLLYWOOD, FL, 330202229 |
Signature of
Role | Plan administrator |
Date | 2015-06-01 |
Name of individual signing | FELICE TORRE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 3059349307 |
Plan sponsor’s address | 2227 N FEDERAL HWY # 204, HOLLYWOOD, FL, 330202229 |
Signature of
Role | Plan administrator |
Date | 2014-06-24 |
Name of individual signing | FELICE TORRE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
KRANTZBERG MAURICIO | President | 405 SW 148 Ave Suite #1, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
TREVISAN FAUSTO | Vice President | 405 SW 148 Ave Suite #1, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
TREVISAN FAUSTO | Founder | 405 SW 148 Ave Suite #1, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
Krantzberg Mauricio | Manager | 405 SW 148 Ave Suite #1, Davie, FL, 33325 |
Trevisan Fausto | Manager | 405 SW 148 Ave Suite #1, Davie, FL, 33325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000156162 | INVICTA STORE | ACTIVE | 2022-12-19 | 2027-12-31 | No data | 1100 CORNERSTONE BLVD STE 1002, DAYTONA BEACH, FL, 32117 |
G17000099498 | INVICTA STORES | EXPIRED | 2017-08-31 | 2022-12-31 | No data | 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL, 33131 |
G15000103586 | INVICTA STORE | ACTIVE | 2015-10-09 | 2025-12-31 | No data | 405 SW 148 AVE, SUITE 1., DAVIE, FL, 33325 |
G15000103588 | TECHNO MARINE STORE | EXPIRED | 2015-10-09 | 2020-12-31 | No data | 2227 N FEDERAL HWY # 204, HOLLYWOOD, FL, 33020 |
G12000035037 | INVICTA STORES USA | EXPIRED | 2012-04-12 | 2017-12-31 | No data | 201 S. BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131 |
G12000035071 | INVICTA | EXPIRED | 2012-04-12 | 2017-12-31 | No data | 201 S. BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 405 SW 148 Ave Suite #1, Davie, FL 33325 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-13 | CORPORATE CREATIONS NETWORK, INC. | No data |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 405 SW 148 Ave Suite #1, Davie, FL 33325 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | No data |
LC STMNT OF RA/RO CHG | 2023-08-24 | No data | No data |
LC AMENDMENT | 2020-10-13 | No data | No data |
LC AMENDMENT | 2020-10-12 | No data | No data |
LC AMENDMENT | 2020-09-29 | No data | No data |
LC AMENDMENT | 2013-01-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000708394 | ACTIVE | 1000001018860 | BROWARD | 2024-11-01 | 2044-11-06 | $ 93,035.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J24000206712 | ACTIVE | 1000000987175 | BROWARD | 2024-04-02 | 2044-04-10 | $ 86,340.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000324434 | ACTIVE | 1000000958034 | BREVARD | 2023-07-03 | 2043-07-12 | $ 321,303.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
CORLCRACHG | 2023-08-24 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-29 |
LC Amendment | 2020-10-12 |
LC Amendment | 2020-09-29 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State