Search icon

ES DISTRIBUTIONS, LLC.

Company Details

Entity Name: ES DISTRIBUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: L15000019096
FEI/EIN Number 47-2992327
Address: 1400 NW 96TH AVE, DORAL, FL, 33172, US
Mail Address: 1400 NW 96TH AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ES DISTRIBUTIONS 401(K) PROFIT SHARING PLAN 2023 472992327 2024-10-01 ES DISTRIBUTIONS LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 452300
Sponsor’s telephone number 7866002727
Plan sponsor’s address 1400 NW 96TH AVE, DORAL, FL, 33172
ES DISTRIBUTIONS 401(K) PROFIT SHARING PLAN 2022 472992327 2023-07-30 ES DISTRIBUTIONS LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 452300
Sponsor’s telephone number 7866002727
Plan sponsor’s address 1400 NW 96TH AVE, DORAL, FL, 33172

Agent

Name Role Address
SCHLESKE HECTOR G Agent 1400 NW 96TH AVE, DORAL, FL, 33172

Manager

Name Role Address
SCHLESKE HECTOR G Manager 8505 Miller Drive, MIAMI, FL, 33155
ESCOBAR JAIME E Manager 8103 NW 48th TER, MIAMI, FL, 33166
Nicolas Castellanos Manager 10000 NW 86TH TERRACE, Miami, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123669 NONYA 305 ACTIVE 2023-10-05 2028-12-31 No data 1400 NW 96TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1400 NW 96TH AVE, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2022-04-27 1400 NW 96TH AVE, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1400 NW 96TH AVE, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2016-10-14 SCHLESKE, HECTOR G No data
REINSTATEMENT 2016-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC NAME CHANGE 2015-05-14 ES DISTRIBUTIONS, LLC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-10-14
LC Name Change 2015-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State