Search icon

FLORIDA PRO REPS, INC.

Company Details

Entity Name: FLORIDA PRO REPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: P05000052914
FEI/EIN Number 202634111
Address: 3626 SW 161 TERRACE, MIRAMAR F, FL, 33027, US
Mail Address: 3626 SW 161 TERRACE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA PRO REPS INC. 401K PLAN 2022 202634111 2023-05-17 FLORIDA PRO REPS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 337000
Sponsor’s telephone number 3055276385
Plan sponsor’s address 3626 SW 161 TERRACE, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing GABRIELA ROSENWALD
Valid signature Filed with authorized/valid electronic signature
FLORIDA PRO REPS INC. 401K PLAN 2018 202634111 2019-10-02 FLORIDA PRO REPS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 337000
Sponsor’s telephone number 3057883166
Plan sponsor’s address 3626 SW 161 TERRACE, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing MANUEL ROSENWALD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROSENWALD GABRIELA Agent 3626 SW 161 TERRACE, MIRAMAR, FL, 33027

President

Name Role Address
ROSENWALD GABRIELA President 3626 SW 161 TERRACE, MIRAMAR F, FL, 33027

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-28 ROSENWALD, GABRIELA No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-24 3626 SW 161 TERRACE, MIRAMAR F, FL 33027 No data
CHANGE OF MAILING ADDRESS 2009-06-24 3626 SW 161 TERRACE, MIRAMAR F, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-24 3626 SW 161 TERRACE, MIRAMAR, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-25
Amendment 2021-07-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State