Search icon

FOH, INC.

Headquarter

Company Details

Entity Name: FOH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2008 (16 years ago)
Document Number: P02000012912
FEI/EIN Number 752991837
Address: 7630 BISCAYNE BLVD, MIAMI, FL, 33138, US
Mail Address: 7630 BISCAYNE BLVD, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FOH, INC., KENTUCKY 1037571 KENTUCKY
Headquarter of FOH, INC., COLORADO 20221883636 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOH, INC. 401(K) PLAN 2023 752991837 2024-06-13 FOH, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 3057577940
Plan sponsor’s address 7630 BISCAYNE BLVD, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing MAGGIE92
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-13
Name of individual signing MAGGIE LAPIDO
Valid signature Filed with authorized/valid electronic signature
FOH, INC. 401(K) PLAN 2023 752991837 2024-06-06 FOH, INC. 114
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 3057577940
Plan sponsor’s address 7630 BISCAYNE BLVD, MIAMI, FL, 33318

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing MAGGIE LAPIDO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-06
Name of individual signing MAGGIE LAPIDO
Valid signature Filed with authorized/valid electronic signature
FOH, INC. 401(K) PLAN 2017 752991837 2018-08-28 FOH, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3057577940
Plan sponsor’s address 7630 BISCAYNE BLVD., MIAMI, FL, 33138

Plan administrator’s name and address

Administrator’s EIN 542154380
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 1226 OMAR ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 5614594871

Signature of

Role Plan administrator
Date 2018-08-28
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
FOH, INC. 401(K) PLAN 2016 752991837 2017-11-10 FOH, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3057577940
Plan sponsor’s address 7630 BISCAYNE BLVD., MIAMI, FL, 33138

Plan administrator’s name and address

Administrator’s EIN 542154380
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 1226 OMAR ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 5614594871

Signature of

Role Plan administrator
Date 2017-11-10
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
FOH, INC. 401(K) PLAN 2015 752991837 2016-10-14 FOH, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3057577940
Plan sponsor’s address 9315 PARK DRIVE, MIAMI SHORES, FL, 33138

Plan administrator’s name and address

Administrator’s EIN 542154380
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 209 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5614594871

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
FOH, INC. 401(K) PLAN 2014 752991837 2015-10-14 FOH, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3057577940
Plan sponsor’s address 9315 PARK DRIVE, MIAMI SHORES, FL, 33138

Plan administrator’s name and address

Administrator’s EIN 542154380
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 209 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5614594871
FOH INC. 401(K) PLAN 2013 752991837 2014-10-01 FOH INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3057577940
Plan sponsor’s address 9315 PARK DR, MIAMI SHORES, FL, 331382893

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing AMY LEDESMA
Valid signature Filed with authorized/valid electronic signature
FOH INC. 401(K) PLAN 2012 752991837 2013-09-27 FOH INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3057577940
Plan sponsor’s address 9315 PARK DR, ATTN AMY LEDESMA, MIAMI SHORES, FL, 331382893

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing AMY LEDESMA
Valid signature Filed with authorized/valid electronic signature
FOH INC. 401(K) PLAN 2011 752991837 2012-08-01 FOH INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3057577940
Plan sponsor’s address 9315 PARK DR, ATTN AMY LEDESMA, MIAMI SHORES, FL, 331382893

Plan administrator’s name and address

Administrator’s EIN 752991837
Plan administrator’s name FOH INC.
Plan administrator’s address 9315 PARK DR, ATTN AMY LEDESMA, MIAMI SHORES, FL, 331382893
Administrator’s telephone number 3057577940

Signature of

Role Plan administrator
Date 2012-08-01
Name of individual signing AMY LEDESMA
Valid signature Filed with authorized/valid electronic signature
FOH INC. 401(K) PLAN 2010 752991837 2011-10-17 FOH, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3057577940
Plan sponsor’s address 9315 PARK DR, MIAMI SHORES, FL, 331382893

Plan administrator’s name and address

Administrator’s EIN 752991837
Plan administrator’s name FOH, INC.
Plan administrator’s address 9315 PARK DR, MIAMI SHORES, FL, 331382893
Administrator’s telephone number 3057577940

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing AMY LEDESMA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MAYER SIMONE Agent 7630 BISCAYNE BLVD., MIAMI, FL, 33138

President

Name Role Address
MAYER SIMONE President 7630 BISCAYNE BLVD, MIAMI, FL, 33138

Director

Name Role Address
MAYER SIMONE Director 7630 BISCAYNE BLVD, MIAMI, FL, 33138

Treasurer

Name Role Address
PEREZ MAYDA Treasurer 7630 BISCAYNE BLVD, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078072 BUFFET BUILDING BLOCKS ACTIVE 2024-06-26 2029-12-31 No data 7630 BISCAYNE BLVD, MIAMI, FL, 33138
G24000078069 FOH WORLDWIDE ACTIVE 2024-06-26 2029-12-31 No data 7630 BISCAYNE BLVD, MIAMI, FL, 33138
G20000037202 FOH HEALTH ESSENTIALS ACTIVE 2020-04-01 2025-12-31 No data 7630 BISCAYNE BLVD, MIAMI, FL, 33138
G17000060667 FRONT OF THE HOUSE ACTIVE 2017-06-01 2027-12-31 No data 7630 BISCAYNE BLVD, MIAMI, FL, 33138
G17000060015 ROOM360 BY FOH ACTIVE 2017-05-31 2027-12-31 No data 7630 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-12-28 7630 BISCAYNE BLVD, MIAMI, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-11 7630 BISCAYNE BLVD, MIAMI, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-11 7630 BISCAYNE BLVD., MIAMI, FL 33138 No data
AMENDMENT 2008-09-15 No data No data
AMENDMENT 2002-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State