Search icon

SEMAPHORE LLC

Company Details

Entity Name: SEMAPHORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Mar 2012 (13 years ago)
Document Number: L12000039919
FEI/EIN Number 45-4871638
Address: 12605 SW 9th Place, Davie, FL 33325
Mail Address: 12605 SW 9th Place, Davie, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEMAPHORE 401(K) PLAN 2023 454871638 2024-10-07 SEMAPHORE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 8507664374
Plan sponsor’s address 12605 SW 9TH PLACE, DAVIE, FL, 33325

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing SEBASTIAN CARRERAS
Valid signature Filed with authorized/valid electronic signature
SEMAPHORE 401(K) PLAN 2022 454871638 2023-05-11 SEMAPHORE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 8507664374
Plan sponsor’s address 12605 SW 9TH PLACE, DAVIE, FL, 33325

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing SEBASTIAN CARRERAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-11
Name of individual signing HELLEN OSPINA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARRERAS, SEBASTIAN M Agent 12605 SW 9th Place, Davie, FL 33325

Chief Executive Officer

Name Role Address
Ospina, Hellen Chief Executive Officer 12605 SW 9th Place, Davie, FL 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 12605 SW 9th Place, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2018-01-23 12605 SW 9th Place, Davie, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 12605 SW 9th Place, Davie, FL 33325 No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-23

Date of last update: 22 Feb 2025

Sources: Florida Department of State