Search icon

T & D RAN ENTERPRISES, INC

Company Details

Entity Name: T & D RAN ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2003 (22 years ago)
Document Number: P03000080656
FEI/EIN Number 200109100
Address: 7126 STIRLING RD., DAVIE, FL, 33024, US
Mail Address: 7126 STIRLING RD., DAVIE, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T & D RAN ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 200109100 2024-04-19 T & D RAN ENTERPRISES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722410
Sponsor’s telephone number 3057881809
Plan sponsor’s address 7126 STIRLING RD, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing MAZOR, GALIT
Valid signature Filed with authorized/valid electronic signature
T & D RAN ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 200109100 2023-03-29 T & D RAN ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722410
Sponsor’s telephone number 3057881809
Plan sponsor’s address 7126 STIRLING RD, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing GALIT MAZOR
Valid signature Filed with authorized/valid electronic signature
T & D RAN ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 200109100 2021-06-18 T & D RAN ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722410
Sponsor’s telephone number 3057881809
Plan sponsor’s address 7126 STIRLING RD, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing GALIT MAZOR
Valid signature Filed with authorized/valid electronic signature
T & D RAN ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 200109100 2020-04-10 T & D RAN ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722410
Sponsor’s telephone number 3057881809
Plan sponsor’s address 7126 STIRLING RD, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing GALIT MAZOR
Valid signature Filed with authorized/valid electronic signature
T D RAN ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2018 200109100 2019-03-29 T & D RAN ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722410
Sponsor’s telephone number 3057881809
Plan sponsor’s address 7126 STIRLING RD, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2019-03-29
Name of individual signing GALIT MAZOR
Valid signature Filed with authorized/valid electronic signature
T D RAN ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2017 200109100 2018-08-06 T & D RAN ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722410
Sponsor’s telephone number 3057881809
Plan sponsor’s address 7126 STIRLING RD, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing GALIT MAZOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MAZOR GALIT P Agent 7126 STIRLING RD., DAVIE, FL, 33024

President

Name Role Address
MAZOR GALIT President 5555 SW 61st Ave, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107461 CLOUD 9 LOUNGE ACTIVE 2016-09-30 2026-12-31 No data 7126 STIRLING RD., DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 7126 STIRLING RD., DAVIE, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 7126 STIRLING RD., DAVIE, FL 33024 No data
CHANGE OF MAILING ADDRESS 2013-04-04 7126 STIRLING RD., DAVIE, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2011-02-08 MAZOR, GALIT P No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State