Search icon

BATASIOLO USA, LLC

Company Details

Entity Name: BATASIOLO USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2011 (14 years ago)
Document Number: L11000074138
FEI/EIN Number 453113845
Address: 6355 NW 36TH ST, Virginia Gardens, FL, 33166, US
Mail Address: 6355 NW 36TH ST, Virginia Gardens, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BATASIOLO USA LLC 401 (K) 2023 453113845 2024-09-13 BATASIOLO USA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 541910
Sponsor’s telephone number 7862465536
Plan sponsor’s address 1619 NW 84TH AVE, DORAL, FL, 33126

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BATASIOLO USA LLC 401 (K) 2022 453113845 2023-09-11 BATASIOLO USA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 541910
Sponsor’s telephone number 7862465536
Plan sponsor’s address 1619 NW 84TH AVE, DORAL, FL, 33126

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
BATASIOLO USA LLC 401 (K) 2021 453113845 2022-07-13 BATASIOLO USA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 541910
Sponsor’s telephone number 7862465536
Plan sponsor’s address 1619 NW 84TH AVE, DORAL, FL, 33126

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gielchinsky Daniel Esq. Agent 2875 NE 191st Street, AVENTURA, FL, 33180

Manager

Name Role Address
MARCH RICARDO A Manager 6355 NW 36TH ST, Virginia Gardens, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127827 BATASIOLO GLOBAL MARKETING EXPIRED 2017-11-21 2022-12-31 No data 5201 BLUE LAGOON DRIVE STE 530, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6355 NW 36TH ST, Virginia Gardens, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-04-29 6355 NW 36TH ST, Virginia Gardens, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2023-09-11 Gielchinsky, Daniel, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 2875 NE 191st Street, Suite 705, AVENTURA, FL 33180 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State