Search icon

N-P-K PLUS, INC.

Company Details

Entity Name: N-P-K PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Mar 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2024 (9 months ago)
Document Number: M28221
FEI/EIN Number 59-2675684
Mail Address: PO BOX 901387, HOMESTEAD, FL 33090
Address: 25225 S.W. 212 AVE., HOMESTEAD, FL 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NPK PLUS INC 401K 2023 592675684 2024-06-05 N P K PLUS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424500
Sponsor’s telephone number 3052460653
Plan sponsor’s address 25225 SW 212TH AVE, HOMESTEAD, FL, 33031

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing PILAR MOLARES
Valid signature Filed with authorized/valid electronic signature
NPK PLUS INC 401K 2022 592675684 2023-08-15 N P K PLUS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424500
Sponsor’s telephone number 3052460653
Plan sponsor’s address 25225 SW 212TH AVE, HOMESTEAD, FL, 33031

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing PILAR MOLARES
Valid signature Filed with authorized/valid electronic signature
NPK PLUS INC 401K 2021 592675684 2022-05-31 N P K PLUS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424500
Sponsor’s telephone number 3052460653
Plan sponsor’s address 25225 SW 212TH AVE, HOMESTEAD, FL, 33031

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing PILAR MOLARES
Valid signature Filed with authorized/valid electronic signature
NPK PLUS INC 401K 2020 592675684 2021-06-15 N P K PLUS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424500
Sponsor’s telephone number 3052460653
Plan sponsor’s address 25225 SW 212TH AVE, HOMESTEAD, FL, 33031

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing PILAR MOLARES
Valid signature Filed with authorized/valid electronic signature
NPK PLUS INC 401K 2019 592675684 2020-09-30 N P K PLUS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424500
Sponsor’s telephone number 3052460653
Plan sponsor’s address 25225 SW 212TH AVE, HOMESTEAD, FL, 33031

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing PILAR MOLARES
Valid signature Filed with authorized/valid electronic signature
NPK PLUS INC 401K 2018 592675684 2019-07-19 N P K PLUS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424500
Sponsor’s telephone number 3052460653
Plan sponsor’s address 25225 SW 212TH AVE, HOMESTEAD, FL, 33031

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing PILAR MOLARES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KEVIN SEAN UZQUIANO Agent 21190 SW 248th STREET, HOMESTEAD, FL 33031

President

Name Role Address
UZQUIANO, MICHAEL President 21190 SW 248th STREET, HOMESTEAD, FL 33031
UZQUIANO, KEVIN President 21190 SW 248TH STREET, HOMESTEAD, FL 33031

Secretary

Name Role Address
UZQUIANO, MICHAEL Secretary 21190 SW 248th STREET, HOMESTEAD, FL 33031

Director

Name Role Address
UZQUIANO, MICHAEL Director 21190 SW 248th STREET, HOMESTEAD, FL 33031

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 21190 SW 248th STREET, HOMESTEAD, FL 33031 No data
REGISTERED AGENT NAME CHANGED 2011-04-23 KEVIN SEAN UZQUIANO No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-28 25225 S.W. 212 AVE., HOMESTEAD, FL 33031 No data
CHANGE OF MAILING ADDRESS 2000-01-26 25225 S.W. 212 AVE., HOMESTEAD, FL 33031 No data
REINSTATEMENT 1991-04-08 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
Amendment 2024-05-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State