Search icon

MODEL SHIPWAYS, INC.

Company Details

Entity Name: MODEL SHIPWAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2004 (21 years ago)
Document Number: P04000068287
FEI/EIN Number 201056922
Address: 1155 NW 159th Dr, Miami, FL, 33169, US
Mail Address: 1155 NW 159th Dr, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODEL SHIPWAYS INC 401(K) PLAN 2010 201056922 2011-09-12 MODEL SHIPWAYS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423920
Sponsor’s telephone number 9543782612
Plan sponsor’s DBA name MODEL EXPO
Plan sponsor’s mailing address 3850 N 29 TERRACE #106, HOLLYWOOD, FL, 33020
Plan sponsor’s address 3850 N 29 TERRACE #106, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 201056922
Plan administrator’s name MODEL SHIPWAYS INC
Plan administrator’s address 3850 N 29 TERRACE #106, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9543782612

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing EVA MOSKO
Valid signature Filed with authorized/valid electronic signature
MODEL SHIPWAYS INC 401(K) PLAN 2010 201056922 2011-09-12 MODEL SHIPWAYS INC 14
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423920
Sponsor’s telephone number 9543782612
Plan sponsor’s DBA name MODEL EXPO
Plan sponsor’s mailing address 3850 N 29 TERRACE #106, HOLLYWOOD, FL, 33020
Plan sponsor’s address 3850 N 29 TERRACE #106, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 201056922
Plan administrator’s name MODEL SHIPWAYS INC
Plan administrator’s address 3850 N 29 TERRACE #106, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9543782612

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing EVA MOSKO
Valid signature Filed with authorized/valid electronic signature
MODEL SHIPWAYS INC 401(K) PLAN 2010 201056922 2011-07-08 MODEL SHIPWAYS INC 14
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423920
Sponsor’s telephone number 9543782612
Plan sponsor’s DBA name MODEL EXPO
Plan sponsor’s mailing address 3850 N 29 TERRACE #106, HOLLYWOOD, FL, 33020
Plan sponsor’s address 3850 N 29 TERRACE #106, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 201056922
Plan administrator’s name MODEL SHIPWAYS INC
Plan administrator’s address 3850 N 29 TERRACE #106, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9543782612

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing EVA MOSKO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MOSKO MARC Agent 1155 NW 159th Dr, Miami, FL, 33169

President

Name Role Address
MOSKO MARC President 1155 NW 159th Dr, Miami, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058264 MODEL EXPO ACTIVE 2024-05-02 2029-12-31 No data 1155 NW 159TH DR, MIAMI, FL, 33169
G11000034192 MODEL EXPO EXPIRED 2011-04-06 2016-12-31 No data 3850 N 29 TERRACE #106, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 1155 NW 159th Dr, Miami, FL 33169 No data
CHANGE OF MAILING ADDRESS 2023-01-10 1155 NW 159th Dr, Miami, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 1155 NW 159th Dr, Miami, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State