Search icon

SHORES GLOBAL, LLC

Company Details

Entity Name: SHORES GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Feb 2016 (9 years ago)
Document Number: L16000030004
FEI/EIN Number 81-1450312
Address: 2440 NW 116th street, MIAMI, FL, 33167, US
Mail Address: 2440 NW 116th street, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHORES GLOBAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 811450312 2024-05-31 SHORES GLOBAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541990
Sponsor’s telephone number 7864400020
Plan sponsor’s address 2440 NW 116TH ST STE 600, MIAMI, FL, 331670009

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SHORES GLOBAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 811450312 2023-04-24 SHORES GLOBAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541990
Sponsor’s telephone number 7864400020
Plan sponsor’s address 2440 NW 116TH ST STE 600, MIAMI, FL, 331670009

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SHORES GLOBAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 811450312 2022-05-23 SHORES GLOBAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541990
Sponsor’s telephone number 7864400020
Plan sponsor’s address 2440 NW 116TH ST STE 600, MIAMI, FL, 331670009

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SHORES GLOBAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 811450312 2021-05-24 SHORES GLOBAL LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541990
Sponsor’s telephone number 7864400020
Plan sponsor’s address 2440 NW 116TH ST STE 600, MIAMI, FL, 331670009

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SHORES GLOBAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 811450312 2020-08-05 SHORES GLOBAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541990
Sponsor’s telephone number 7864400020
Plan sponsor’s address 2440 NW 116TH ST STE 600, MIAMI, FL, 33167

Signature of

Role Plan administrator
Date 2020-08-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SHORES GLOBAL LLC 2018 811450312 2019-07-02 SHORES GLOBAL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 337000
Sponsor’s telephone number 7864400020
Plan sponsor’s address 4714 NW 165TH ST, MIAMI GARDENS, FL, 33014

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing ELISAVET DOULGERIDOU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Sadolin Susan Agent 2440 NW 116th street, MIAMI, FL, 33167

Member

Name Role Address
SADOLIN SUSAN Member 2440 NW 116th street, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 2440 NW 116th street, Suite 600, MIAMI, FL 33167 No data
CHANGE OF MAILING ADDRESS 2020-03-17 2440 NW 116th street, Suite 600, MIAMI, FL 33167 No data
REGISTERED AGENT NAME CHANGED 2020-03-17 Sadolin, Susan No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 2440 NW 116th street, Suite 600, MIAMI, FL 33167 No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-17
Reg. Agent Resignation 2019-11-25
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State