Search icon

SPICE DISTRIBUTOR INC.

Company Details

Entity Name: SPICE DISTRIBUTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: P05000166211
FEI/EIN Number 743158171
Address: 3501 NW 67 STREET, MIAMI, FL, 33147, US
Mail Address: 3501 NW 67 STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPICE DISTRIBUTOR INC 401(K) PROFIT SHARING PLAN & TRUST 2015 743158171 2016-02-16 SPICE DISTRIBUTOR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 311900
Sponsor’s telephone number 7863671925
Plan sponsor’s address 3501 NW 67TH ST, MIAMI, FL, 331477554

Signature of

Role Plan administrator
Date 2016-02-16
Name of individual signing MARIO ECHEMENDIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-02-16
Name of individual signing MARIO ECHEMENDIA
Valid signature Filed with authorized/valid electronic signature
SPICE DISTRIBUTOR INC 401 K PROFIT SHARING PLAN TRUST 2014 743158171 2016-02-16 SPICE DISTRIBUTOR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 311900
Sponsor’s telephone number 7863671925
Plan sponsor’s address 3501 NW 67TH STREET, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2016-02-16
Name of individual signing MARIO ECHEMENDIA
Valid signature Filed with authorized/valid electronic signature
SPICE DISTRIBUTOR INC 401 K PROFIT SHARING PLAN TRUST 2012 743158171 2013-07-31 SPICE DISTRIBUTOR INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 311900
Sponsor’s telephone number 7863671925
Plan sponsor’s address 3501 NW 67TH STREET, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing SPICE DISTRIBUTOR INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Padial & Company PA Agent 9155 S Dadeland Blvd, Miami, FL, 33156

Director

Name Role Address
ECHEMENDIA MARIO Director 3501 NW 67 STREET, MIAMI, FL, 33147

President

Name Role Address
ECHEMENDIA MARIO President 3501 NW 67 STREET, MIAMI, FL, 33147

Secretary

Name Role Address
ECHEMENDIA MARISEL Secretary 3501 NW 67 STREET, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066209 SDI SPECIALTY FOODS ACTIVE 2024-05-23 2029-12-31 No data 3501 NW 67 STREET, MIAMI, FL, 33147
G08144900117 SDI SPECIALTY FOODS EXPIRED 2008-05-23 2013-12-31 No data 1100 W 54TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 9155 S Dadeland Blvd, Suite 1402, Miami, FL 33156 No data
AMENDMENT 2019-08-02 No data No data
AMENDMENT 2017-10-10 No data No data
AMENDMENT 2017-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-26 Padial & Company PA No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 3501 NW 67 STREET, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2010-01-19 3501 NW 67 STREET, MIAMI, FL 33147 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-26
Amendment 2019-08-02
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-21
Amendment 2017-10-10
Amendment 2017-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State