Search icon

ONATE FRAMING GALLERY CORP.

Company Details

Entity Name: ONATE FRAMING GALLERY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Oct 1987 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2003 (21 years ago)
Document Number: M60820
FEI/EIN Number 59-2849448
Address: 4385 S.W. 72ND AVENUE, MIAMI, FL 33155
Mail Address: 4385 S.W. 72ND AVENUE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONATE FRAMING GALLERY CORP. GHT BENEFIT PLAN 2023 592849448 2024-01-30 ONATE FRAMING GALLERY CORP. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 454390
Sponsor’s telephone number 3056676942
Plan sponsor’s address 4385 SW 72ND AVE, MIAMI, FL, 331554514

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Onate , Cesar E Agent 4385 SW 72 Ave, Miami, FL 33155

PTB

Name Role Address
ONATE, CESAR PTB 4385 S W 72ND AVENUE, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 Onate , Cesar E No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 4385 SW 72 Ave, Miami, FL 33155 No data
CANCEL ADM DISS/REV 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-02-12 4385 S.W. 72ND AVENUE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 1988-02-12 4385 S.W. 72ND AVENUE, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State