Search icon

ESCADA, INC.

Company Details

Entity Name: ESCADA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000054078
FEI/EIN Number 651016276
Address: 2710 NW 112 AVE, MIAMI, FL, 33172, US
Mail Address: 1101 BRICKELL AVE, SUITE 1101 NORTH TOWER, MIAMI, FL, 33131
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESCADA, INC. 401(K) PLAN 2012 651016276 2013-05-22 ESCADA, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3054368520
Plan sponsor’s address 2710 NW 112TH AVENUE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing NORMAN HUSZAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-22
Name of individual signing NORMAN HUSZAR
Valid signature Filed with authorized/valid electronic signature
ESCADA, INC. 401(K) PLAN 2012 651016276 2013-05-22 ESCADA, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3054368520
Plan sponsor’s address 2710 NW 112TH AVENUE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature
ESCADA, INC. 401(K) PLAN 2012 651016276 2013-05-22 ESCADA, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3054368520
Plan sponsor’s address 2710 NW 112TH AVENUE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing NORMAN HUSZAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-22
Name of individual signing NORMAN HUSZAR
Valid signature Filed with authorized/valid electronic signature
ESCADA, INC. 401(K) PLAN 2011 651016276 2012-07-19 ESCADA, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3054368520
Plan sponsor’s address 2710 NW 112TH AVENUE, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 651016276
Plan administrator’s name ESCADA, INC.
Plan administrator’s address 2710 NW 112TH AVENUE, MIAMI, FL, 33172
Administrator’s telephone number 3054368520

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing NORMAN HUSZAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-19
Name of individual signing NORMAN HUSZAR
Valid signature Filed with authorized/valid electronic signature
ESCADA, INC. 401(K) PLAN 2011 651016276 2012-08-02 ESCADA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3054368520
Plan sponsor’s address 2710 NW 112TH AVENUE, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 651016276
Plan administrator’s name ESCADA, INC.
Plan administrator’s address 2710 NW 112TH AVENUE, MIAMI, FL, 33172
Administrator’s telephone number 3054368520

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing NORMAN HUSZAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-02
Name of individual signing NORMAN HUSZAR
Valid signature Filed with authorized/valid electronic signature
ESCADA, INC. 401(K) PLAN 2010 651016276 2011-09-19 ESCADA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3054368520
Plan sponsor’s address 2710 NW 112TH AVENUE, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 651016276
Plan administrator’s name ESCADA, INC.
Plan administrator’s address 2710 NW 112TH AVENUE, MIAMI, FL, 33172
Administrator’s telephone number 3054368520

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing NORMAN HUSZAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-19
Name of individual signing NORMAN HUSZAR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HUSZAR NORMAN Agent 2710 NW 112 AVE, MIAMI, FL, 33172

Vice President

Name Role Address
LOPEZ LAMBERT Vice President 2710 N.W 112TH AVE, MIAMI, FL, 33172

Director

Name Role Address
LOPEZ LAMBERT Director 2710 N.W 112TH AVE, MIAMI, FL, 33172

President

Name Role Address
HUSZAR NORMAN President 2710 NW 112 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 2710 NW 112 AVE, MIAMI, FL 33172 No data
REINSTATEMENT 2014-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 2710 NW 112 AVE, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2014-08-25 2710 NW 112 AVE, MIAMI, FL 33172 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-13 HUSZAR, NORMAN No data
AMENDMENT 2009-01-23 No data No data
CANCEL ADM DISS/REV 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000001890 LAPSED 13-015802 CA 08 MIAMI DADE CIRCUIT COURT 2013-11-12 2019-01-06 $290,568.52 SED INTERNATIONAL, INC., 3505 NEWPOINT PLACE, STE. 450, LAWRENCEVILLE, GA 30043

Documents

Name Date
REINSTATEMENT 2014-08-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-13
Amendment 2009-01-23
ANNUAL REPORT 2008-01-25
Reg. Agent Change 2007-11-05
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State