Search icon

TOUCHPOINT AVIATION SERVICES, LLC

Company Details

Entity Name: TOUCHPOINT AVIATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2022 (2 years ago)
Document Number: L12000146145
FEI/EIN Number 46-1428919
Address: 8950 SW 74TH COURT,, SUITE 2201, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74TH COURT,, SUITE 2201, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOUCHPOINT AVIATION SERVICES, LLC 401K PLAN 2020 461428919 2021-09-30 TOUCHPOINT AVIATION SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423860
Sponsor’s telephone number 9738958840
Plan sponsor’s address 8950 SW 74TH COURT, SUITE 2201, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing JOE ABOULHOSN
Valid signature Filed with authorized/valid electronic signature
TOUCHPOINT AVIATION SERVICES, LLC 401K PLAN 2019 461428919 2020-06-23 TOUCHPOINT AVIATION SERVICES,LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423800
Sponsor’s telephone number 9738958840
Plan sponsor’s address 8950 SW 74TH CT STE 2201, MIAMI, FL, 331563181

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing JOE ABOULHOSN
Valid signature Filed with authorized/valid electronic signature
TOUCHPOINT AVIATION SERVICES, LLC 401K PLAN 2019 461428919 2020-07-27 TOUCHPOINT AVIATION SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 9738958840
Plan sponsor’s address 8950 SW 74TH COURT, SUITE 2201, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing JOSEPH K ABOULHOSN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing JOSEPH K ABOULHOSN
Valid signature Filed with authorized/valid electronic signature
TOUCHPOINT AVIATION SERVICES, LLC 401K PLAN 2018 461428919 2019-06-14 TOUCHPOINT AVIATION SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 9738958840
Plan sponsor’s address 9100 S. DADELAND BLVD, SUITE 514, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing REGINA PEREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-14
Name of individual signing REGINA PEREZ
Valid signature Filed with authorized/valid electronic signature
TOUCHPOINT AVIATION SERVICES, LLC 401K PLAN 2017 461428919 2018-05-15 TOUCHPOINT AVIATION SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 9738958840
Plan sponsor’s address 9100 S. DADELAND BLVD, SUITE 508, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing REGINA PEREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
TREMBLY LAW FIRM, P.L. Agent

Authorized Member

Name Role Address
ABOULHOSN JOE K Authorized Member 8950 SW 74th CT, Miami, FL, 33156
ABOULHOSN JOE Authorized Member 8950 SW 74th CT, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-07 TREMBLY LAW FIRM, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 9700 S. DIXIE HIGHWAY, PH 1100, MIAMI, FL 33156 No data
LC AMENDMENT 2022-09-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-27 8950 SW 74TH COURT,, SUITE 2201, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2019-06-27 8950 SW 74TH COURT,, SUITE 2201, MIAMI, FL 33156 No data
LC AMENDMENT 2018-07-16 No data No data
LC STMNT OF RA/RO CHG 2016-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
LC Amendment 2022-09-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-04-02
LC Amendment 2018-07-16
ANNUAL REPORT 2018-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State