Search icon

AZULEJO, INC.

Company Details

Entity Name: AZULEJO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: P03000042090
FEI/EIN Number 421586175
Address: 18975 Collins Avenue Suite 3402, Leyvis Qu, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18975 Collins Avenue Suite 3402, Leyvis Qu, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AZULEJO, INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 421586175 2024-10-01 AZULEJO, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3058954110
Plan sponsor’s address 17001 COLLINS AVE., UNIT #3007, SUNNY ISLES BEACH, FL, 33160
AZULEJO, INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 421586175 2023-09-30 AZULEJO, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3058954110
Plan sponsor’s address 17001 COLLINS AVE., UNIT #3007, SUNNY ISLES BEACH, FL, 33160
AZULEJO, INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 421586175 2022-10-15 AZULEJO, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3058954110
Plan sponsor’s address 17001 COLLINS AVE., UNIT #3007, SUNNY ISLES BEACH, FL, 33160
AZULEJO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 421586175 2021-04-09 AZULEJO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3058954110
Plan sponsor’s address 20200 WEST DIXIE HWY, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
QUINTANA LEYVIS T Agent 18975 Collins Avenue, Sunny Isles Beach, FL, 33160

President

Name Role Address
QUINTANA LEYVIS T President 18975 Collins Avenue, Sunny Isles Beach, FL, 33160

Director

Name Role Address
QUINTANA LEYVIS T Director 18975 Collins Avenue, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 18975 Collins Avenue, Suite 3402, Sunny Isles Beach, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 18975 Collins Avenue Suite 3402, Leyvis Quintana, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2024-01-26 18975 Collins Avenue Suite 3402, Leyvis Quintana, SUNNY ISLES BEACH, FL 33160 No data
AMENDMENT 2022-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-03 QUINTANA, LEYVIS T No data
AMENDMENT 2008-11-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000790997 LAPSED 14-008333 CA 11TH JUD CIR, MIAMI DADE 2014-07-08 2019-07-21 $106,435.41 BANKUNITED, NA, 7765 NW 148 STREET, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
Amendment 2022-10-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-10
Reg. Agent Change 2018-10-22
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State