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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
GODINEZ, FERNANDO | Agent | 1293 NE 104 STREET, MIAMI, FL 33138 |
Name | Role | Address |
---|---|---|
GODINEZ, FERNANDO | Director | 1293 NE 104 STREET, MIAMI, FL 33138 |
Name | Role | Address |
---|---|---|
Godinez, Loraine | V. President | 1293 NE 104TH ST, MIAMI SHORES, FL 33138 |
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 |
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