Search icon

THE PASSAGEWAY, INC.

Company Details

Entity Name: THE PASSAGEWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Dec 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N04000012079
Address: 7006 SIERRA MADRE PLACE, APT A, TAMPA, FL, 33617, US
Mail Address: 7006 SIERRA MADRE PLACE, APT A, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFE-HARBOR 401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF PASSAGEWAY 2023 592088143 2024-07-23 PASSAGEWAY 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 621420
Sponsor’s telephone number 3056359106
Plan sponsor’s address 2255 NW 10TH AVE, MIAMI, FL, 331274219

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing FEDERICO HIREMANN
Valid signature Filed with authorized/valid electronic signature
SAFE-HARBOR 401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF PASSAGEWAY 2022 592088143 2023-07-25 PASSAGEWAY 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 621420
Sponsor’s telephone number 3056359106
Plan sponsor’s address 2255 NW 10TH AVE, MIAMI, FL, 331274219

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing FEDERICO HIREMANN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF PASSAGEWAY 2021 592088143 2022-07-28 PASSAGEWAY 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 621420
Sponsor’s telephone number 3056359106
Plan sponsor’s address 2255 NW 10TH AVE, MIAMI, FL, 331274219

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing FEDERICO HIREMANN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF PASSAGEWAY 2020 592088143 2021-07-28 PASSAGEWAY 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 621420
Sponsor’s telephone number 3056359106
Plan sponsor’s address 2255 NW 10TH AVE, MIAMI, FL, 331274219

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing FEDERICO HIREMANN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF PASSAGEWAY 2019 592088143 2020-07-24 PASSAGEWAY 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 621420
Sponsor’s telephone number 3056359106
Plan sponsor’s address 2255 NW 10TH AVE, MIAMI, FL, 331274219

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing FEDERICO HIREMANN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF PASSAGEWAY 2018 592088143 2019-07-29 PASSAGEWAY 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 813000
Sponsor’s telephone number 3056359106
Plan sponsor’s address 2255 NW 10TH AVE, MIAMI, FL, 331274219

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing FEDERICO HIREMANN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF PASSAGEWAY 2017 592088143 2018-07-18 PASSAGEWAY 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 813000
Sponsor’s telephone number 3056359106
Plan sponsor’s address 2255 NW 10TH AVE, MIAMI, FL, 331274219

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing FEDERICO HIRLEMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-18
Name of individual signing FEDERICO HIRLEMANN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF PASSAGEWAY 2016 592088143 2017-07-21 PASSAGEWAY 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 813000
Sponsor’s telephone number 3056359106
Plan sponsor’s address 2255 NW 10TH AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing FEDERICO HIRLEMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-21
Name of individual signing FEDERICO HIRLEMANN
Valid signature Filed with incorrect/unrecognized electronic signature
EMPLOYEE BENEFIT PLAN OF PASSAGEWAY 2015 592088143 2016-07-28 PASSAGEWAY 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 813000
Sponsor’s telephone number 3056359106
Plan sponsor’s address 2255 NW 10TH AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing FEDERICO HIRLEMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing FEDERICO HIRLEMANN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF PASSAGEWAY 2014 592088143 2015-07-24 PASSAGEWAY 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 813000
Sponsor’s telephone number 3056359106
Plan sponsor’s address 2255 NW 10TH AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing FEDERICO HIRLEMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing FEDERICO HIRLEMANN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BATES COURTNEY M Agent 7006 SIERRA MADRE PLACE, TAMPA, FL, 33617

President

Name Role Address
BATES COURTNEY M President 7006 SIERRA MADRE PLACE #A, TAMPA, FL, 33617

Treasurer

Name Role Address
PAPADOGEORGIS PETER T Treasurer 17 TARPON DRIVE, TARPON SPRINGS, FL, 34689

Secretary

Name Role Address
HERNANDEZ YESENIA Secretary 1250 SKIPPER ROAD, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Domestic Non-Profit 2004-12-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State