Search icon

NATIONAL ELEVATOR, INC.

Company Details

Entity Name: NATIONAL ELEVATOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2012 (13 years ago)
Document Number: P04000031264
FEI/EIN Number 270080751
Address: 10283 NW 46 Street, SUNRISE, FL, 33351, US
Mail Address: 10283 NW 46 Street, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL ELEVATOR INC 401 K PROFIT SHARING PLAN TRUST 2013 270080751 2014-07-31 NATIONAL ELEVATOR INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9543181965
Plan sponsor’s address 4700 SW 51ST STREET STE 200, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing DIANE PESANTES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Pesantes Diane Agent 10283 NW 46 Street, SUNRISE, FL, 33351

President

Name Role Address
PESANTES DIANE President 10283 NW 46 Street, SUNRISE, FL, 33351

ADTS

Name Role Address
PESANTES DIANE ADTS 10283 NW 46 Street, SUNRISE, FL, 33351

Vice President

Name Role Address
SLACK KENNETH Vice President 10283 NW 46 Street, SUNRISE, FL, 33351

DM

Name Role Address
PESANTES DIANE DM 10283 NW 46 Street, SUNRISE, FL, 33351

Officer

Name Role Address
Slack Kyle R Officer 10283 NW 46 Street, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 Pesantes, Diane No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 10283 NW 46 Street, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 10283 NW 46 Street, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2021-01-21 10283 NW 46 Street, SUNRISE, FL 33351 No data
AMENDMENT 2012-06-25 No data No data
AMENDMENT 2012-01-24 No data No data
AMENDMENT 2009-08-17 No data No data
REINSTATEMENT 2005-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-11-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State