Search icon

KARIZA CAPITAL REALTY LLC

Company Details

Entity Name: KARIZA CAPITAL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2018 (7 years ago)
Document Number: L18000041297
FEI/EIN Number 82-4472586
Address: 11820 MIRAMAR PARKWAY, Miramar, FL, 33025, US
Mail Address: 11820 MIRAMAR PARKWAY, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KARIZA CAPITAL REALTY, LLC CASH BALANCE PLAN 2023 824472586 2024-10-06 KARIZA CAPITAL REALTY, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 7867538500
Plan sponsor’s address 11820 MIRAMAR PKWY #307, MIRAMAR, FL, 33025
KARIZA CAPITAL REALTY, LLC CASH BALANCE PLAN 2022 824472586 2023-09-24 KARIZA CAPITAL REALTY, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 7867538500
Plan sponsor’s address 4115 NW 4TH STREET, MIAMI, FL, 33126
KARIZA CAPITAL REALTY, LLC CASH BALANCE PLAN 2021 824472586 2022-10-03 KARIZA CAPITAL REALTY, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 7867538500
Plan sponsor’s address 4115 NW 4TH STREET, MIAMI, FL, 33126
KARIZA CAPITAL REALTY, LLC CASH BALANCE PLAN 2020 824472586 2021-08-20 KARIZA CAPITAL REALTY, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 7867538500
Plan sponsor’s address 4115 NW 4TH STREET, MIAMI, FL, 33126

Agent

Name Role Address
Law Offices of Jordan I Wagner, PA Agent 320 SE 18th St, Fort Lauderdale, FL, 33316

Manager

Name Role Address
PUSTA PETRU Manager 11820 MIRAMAR PARKWAY, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 11820 MIRAMAR PARKWAY, 307, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2024-04-29 11820 MIRAMAR PARKWAY, 307, Miramar, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Law Offices of Jordan I Wagner, PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 320 SE 18th St, Fort Lauderdale, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State