Search icon

DIESEL PRO POWER, INC.

Company Details

Entity Name: DIESEL PRO POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2008 (17 years ago)
Document Number: P03000023588
FEI/EIN Number 020677652
Address: 760 NW 4TH STREET, SUITE 100, MIAMI, FL, 33128
Mail Address: 760 NW 4TH STREET, SUITE 100, MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIESEL PRO POWER, INC. 401(K) PLAN 2020 020677652 2021-04-29 DIESEL PRO POWER, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 3055455588
Plan sponsor’s address 760 NW 4TH STREET, SUITE 100, MIAMI, FL, 33128

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing LUIS UVA
Valid signature Filed with authorized/valid electronic signature
DIESEL PRO POWER, INC. CASH BALANCE PLAN 2020 020677652 2021-05-04 DIESEL PRO POWER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 3055455588
Plan sponsor’s address 760 NW 4TH STREET, SUITE 100, MIAMI, FL, 33128

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
DIESEL PRO POWER, INC. CASH BALANCE PLAN 2019 020677652 2020-06-15 DIESEL PRO POWER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 3055455588
Plan sponsor’s address 760 NW 4TH STREET, SUITE 100, MIAMI, FL, 33128

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
DIESEL PRO POWER, INC. 401(K) PLAN 2019 020677652 2020-06-03 DIESEL PRO POWER, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 3055455588
Plan sponsor’s address 760 NW 4TH STREET, SUITE 100, MIAMI, FL, 33128

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing LUIS UVA
Valid signature Filed with authorized/valid electronic signature
DIESEL PRO POWER, INC. CASH BALANCE PLAN 2018 020677652 2019-10-11 DIESEL PRO POWER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 3055455588
Plan sponsor’s address 760 NW 4TH STREET, SUITE 100, MIAMI, FL, 33128

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
DIESEL PRO POWER, INC. 401(K) PLAN 2018 020677652 2019-07-25 DIESEL PRO POWER, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 3055455588
Plan sponsor’s address 760 NW 4TH STREET, SUITE 100, MIAMI, FL, 33128

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing LUIS UVA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LUIS UVA Agent 760 NW 4TH STREET, MIAMI, FL, 33128

President

Name Role Address
UVA LUIS President 760 NW 4th ST, MIAMI, FL, 33128

Director

Name Role Address
Figueroa Isabel Director 760 NW 4TH STREET, MIAMI, FL, 33128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09070900272 MARINE ENGINE & TRANSMISSION PARTS EXPIRED 2009-03-11 2014-12-31 No data 760 NW 4TH STREET, SUITE 100, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-08 LUIS, UVA No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 760 NW 4TH STREET, SUITE 100, MIAMI, FL 33128 No data
AMENDMENT 2008-01-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State