Search icon

ATLANTIC SAPPHIRE USA LLC

Company Details

Entity Name: ATLANTIC SAPPHIRE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Aug 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: L13000120854
FEI/EIN Number 90-1013655
Address: 22275 SW 272 ST, Homestead, FL, 33031, US
Mail Address: 22275 SW 272 ST, Homestead, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC SAPPHIRE USA, LLC 401(K) PROFIT SHARING PLAN 2020 901013655 2021-05-25 ATLANTIC SAPPHIRE USA, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 112510
Sponsor’s telephone number 7864311404
Plan sponsor’s address 31 SE 5TH ST, SUITE 214, MIAMI, FL, 33131
ATLANTIC SAPPHIRE USA, LLC 401(K) PROFIT SHARING PLAN 2019 901013655 2020-05-21 ATLANTIC SAPPHIRE USA, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 112510
Sponsor’s telephone number 7864311404
Plan sponsor’s address 31 SE 5TH ST, SUITE 214, MIAMI, FL, 33131
ATLANTIC SAPPHIRE USA, LLC 401(K) PROFIT SHARING PLAN 2018 901013655 2019-03-22 ATLANTIC SAPPHIRE USA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 112510
Sponsor’s telephone number 7864311404
Plan sponsor’s address 31 SE 5TH ST, SUITE 214, MIAMI, FL, 33131
ATLANTIC SAPPHIRE USA, LLC 401(K) PROFIT SHARING PLAN 2017 901013655 2018-04-26 ATLANTIC SAPPHIRE USA, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 112510
Sponsor’s telephone number 7864311404
Plan sponsor’s address 31 SE 5TH STREET, SUITE 214, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing JOSE PRADO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Viviana A Vergara Agent 22275 SW 272 ST, Homestead, FL, 33031

Director

Name Role Address
VERGARA VIVIANA Director 22275 SW 272 ST, Homestead, FL, 33031

CDIO

Name Role Address
TAKLO SVEIN CDIO 22275 SW 272 ST, Homestead, FL, 33031

Chief Financial Officer

Name Role Address
Aasbo-Skinderhaug Gunnar V Chief Financial Officer 22275 SW 272 ST, Homestead, FL, 33031

Chief Operating Officer

Name Role Address
Palma Mario Chief Operating Officer 22275 SW 272 ST, Homestead, FL, 33031

Chief Executive Officer

Name Role Address
Courard Pedro Chief Executive Officer 22275 SW 272 ST, Homestead, FL, 33031

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-02 Viviana A Vergara No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 22275 SW 272 ST, Homestead, FL 33031 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 22275 SW 272 ST, Homestead, FL 33031 No data
CHANGE OF MAILING ADDRESS 2022-04-06 22275 SW 272 ST, Homestead, FL 33031 No data
LC AMENDMENT 2020-11-02 No data No data
LC AMENDMENT 2018-10-26 No data No data
LC AMENDMENT 2017-07-17 No data No data
LC STMNT OF RA/RO CHG 2017-05-30 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
LC Amendment 2020-11-02
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State