Search icon

BOW TO STERN MAINTENANCE, INC.

Company Details

Entity Name: BOW TO STERN MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 May 2000 (25 years ago)
Document Number: P00000051489
FEI/EIN Number 65-1009969
Address: 1994 NE 147th Terrace, North Miami, FL 33181
Mail Address: 1293 NE 104 STREET, MIAMI, FL 33138
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOW TO STERN MAINTENANCE GHT BENEFIT PLAN 2022 651009969 2024-01-30 BOW TO STERN MAINTENANCE 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 713900
Sponsor’s telephone number 3059447425
Plan sponsor’s address 13301 BISCAYNE BLVD, NORTH MIAMI, FL, 331812000

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
BOW TO STERN MAINTENANCE GHT BENEFIT PLAN 2021 651009969 2022-12-30 BOW TO STERN MAINTENANCE 5
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 713900
Sponsor’s telephone number 3059447425
Plan sponsor’s address 13301 BISCAYNE BLVD, NORTH MIAMI, FL, 331812000

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 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GODINEZ, FERNANDO Agent 1293 NE 104 STREET, MIAMI, FL 33138

Director

Name Role Address
GODINEZ, FERNANDO Director 1293 NE 104 STREET, MIAMI, FL 33138

V. President

Name Role Address
Godinez, Loraine V. President 1293 NE 104TH ST, MIAMI SHORES, FL 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1994 NE 147th Terrace, North Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2005-01-05 1994 NE 147th Terrace, North Miami, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-05 1293 NE 104 STREET, MIAMI, FL 33138 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-28

Date of last update: 31 Jan 2025

Sources: Florida Department of State