Search icon

NOVAJET SERVICES LLC

Company Details

Entity Name: NOVAJET SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Mar 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: L20000066999
FEI/EIN Number 86-2712983
Address: 1100 Lee Wagener Boulevard, 209, Fort Lauderdale, FL 33315
Mail Address: 1693 Southwest 159th Avenue, Sunrise, FL 33326
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOVAJET SERVICES LLC 401K PLAN 2023 862712983 2024-09-11 NOVAJET SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 541990
Sponsor’s telephone number 7542323125
Plan sponsor’s address 10881 PINE LODGE TRL, DAVIE, FL, 33328

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
NOVAJET SERVICES LLC 401K PLAN 2022 862712983 2023-09-11 NOVAJET SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 541990
Sponsor’s telephone number 7542323125
Plan sponsor’s address 10881 PINE LODGE TRL, DAVIE, FL, 33328

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MANGOSING, MAY Q Agent 2630 MARINA BAY DR., FORT LAUDERDALE, FL 33312

Manager

Name Role Address
WILLIAMS, EDWARD Manager 10881 PINE LODGE TRAIL, DAVIE, FL 33328
JOHNSON, RICKY D Manager 1693 SW 159 Ave., SUNRISE, FL 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1100 Lee Wagener Boulevard, 209, Fort Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2023-01-26 1100 Lee Wagener Boulevard, 209, Fort Lauderdale, FL 33315 No data
LC AMENDMENT 2020-03-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-17
LC Amendment 2020-03-05
Florida Limited Liability 2020-03-03

Date of last update: 16 Jan 2025

Sources: Florida Department of State