Entity Name: | AYUSO HOME RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Feb 2002 (23 years ago) |
Document Number: | P02000032070 |
FEI/EIN Number | 651073452 |
Address: | 3428 NE 2 AVENUE, OAKLAND PARK, FL, 33334, US |
Mail Address: | 3428 NE 2 AVENUE, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AYUSO HOME RESTORATION INC | 2010 | 651073452 | 2010-06-28 | AYUSO HOME RESTORATION INC | 4 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 651073452 |
Plan administrator’s name | AYUSO HOME RESTORATION INC |
Plan administrator’s address | 204 NE 33RD ST, OAKLAND PARK, FL, 333341144 |
Administrator’s telephone number | 9544483236 |
Signature of
Role | Plan administrator |
Date | 2010-06-28 |
Name of individual signing | AYUSO HOME RESTORATION INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9544483236 |
Plan sponsor’s address | 204 NE 33RD ST, OAKLAND PARK, FL, 333341144 |
Plan administrator’s name and address
Administrator’s EIN | 651073452 |
Plan administrator’s name | AYUSO HOME RESTORATION INC |
Plan administrator’s address | 204 NE 33RD ST, OAKLAND PARK, FL, 333341144 |
Administrator’s telephone number | 9544483236 |
Signature of
Role | Plan administrator |
Date | 2010-06-28 |
Name of individual signing | AYUSO HOME RESTORATION INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9544483236 |
Plan sponsor’s mailing address | 204 NE 33 STREET, OAKLAND PARK, FL, 33334 |
Plan sponsor’s address | 204 NE 33 STREET, OAKLAND PARK, FL, 33334 |
Plan administrator’s name and address
Administrator’s EIN | 651073452 |
Plan administrator’s name | AYUSO HOME RESTORATION INC. |
Plan administrator’s address | 204 NE 33 STREET, OAKLAND PARK, FL, 33334 |
Administrator’s telephone number | 9544483236 |
Number of participants as of the end of the plan year
Active participants | 4 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 1 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-29 |
Name of individual signing | VICTOR AYUSO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
AYUSO VICTOR | Agent | 8568 COCONUT BLVD, WEST PALM BCH, FL, 33412 |
Name | Role | Address |
---|---|---|
AYUSO VICTOR | Director | 8568 COCONUT BLVD, WEST PALM BCH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 3428 NE 2 AVENUE, OAKLAND PARK, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 3428 NE 2 AVENUE, OAKLAND PARK, FL 33334 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | AYUSO, VICTOR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-26 | 8568 COCONUT BLVD, WEST PALM BCH, FL 33412 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State