Search icon

INVERCENTER USA, INC.

Company Details

Entity Name: INVERCENTER USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2016 (8 years ago)
Document Number: P07000132121
FEI/EIN Number 711043371
Address: 1395 BRICKELL AVENUE, 800, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVENUE, 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INVERCENTER USA INC 401 K PROFIT SHARING PLAN TRUST 2019 711043371 2020-07-20 INVERCENTER USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 3054428648
Plan sponsor’s address 1395 BRICKELL AVE STE 800, MIAMI, FL, 331313302

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing MARIA GUILLEN
Valid signature Filed with authorized/valid electronic signature
INVERCENTER USA INC 401 K PROFIT SHARING PLAN TRUST 2018 711043371 2019-04-22 INVERCENTER USA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 3054428648
Plan sponsor’s address 1395 BRICKELL AVE STE 1080, MIAMI, FL, 331313311

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing FRANCISCO PEREZ
Valid signature Filed with authorized/valid electronic signature
INVERCENTER USA INC 401 K PROFIT SHARING PLAN TRUST 2017 711043371 2018-06-19 INVERCENTER USA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 3054428648
Plan sponsor’s address 1395 BRICKELL AVE STE 1080, MIAMI, FL, 331313311

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing LUZ MARINA OSPINA
Valid signature Filed with authorized/valid electronic signature
INVERCENTER USA INC 401 K PROFIT SHARING PLAN TRUST 2016 711043371 2017-07-11 INVERCENTER USA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 3054428648
Plan sponsor’s address 1395 BRICKELL AVE STE 1080, MIAMI, FL, 331313311

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing LUZ MARINA OSPINA
Valid signature Filed with authorized/valid electronic signature
INVERCENTER USA INC 401 K PROFIT SHARING PLAN TRUST 2015 711043371 2016-06-06 INVERCENTER USA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 3054428648
Plan sponsor’s address 1395 BRICKELL AVE STE 1080, MIAMI, FL, 331313311

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing LUZ MARINA OSPINA
Valid signature Filed with authorized/valid electronic signature
INVERCENTER USA INC 401 K PROFIT SHARING PLAN TRUST 2014 711043371 2015-06-04 INVERCENTER USA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 3054428648
Plan sponsor’s address 1395 BRICKELL AVE STE 1080, MIAMI, FL, 331313311

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing LUZ MARINA OSPINA
Valid signature Filed with authorized/valid electronic signature
INVERCENTER USA INC 401 K PROFIT SHARING PLAN TRUST 2013 711043371 2014-05-22 INVERCENTER USA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 3054428648
Plan sponsor’s address 1395 BRICKELL AVE STE 1080, MIAMI, FL, 331313311

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing LUZ MARINA OSPINA
Valid signature Filed with authorized/valid electronic signature
INVERCENTER USA INC 401 K PROFIT SHARING PLAN TRUST 2012 711043371 2013-05-30 INVERCENTER USA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 3054428648
Plan sponsor’s address 1395 BRICKELL AVE STE 1080, MIAMI, FL, 331313311

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing INVERCENTER USA INC
Valid signature Filed with authorized/valid electronic signature
INVERCENTER USA INC 401 K PROFIT SHARING PLAN TRUST 2011 711043371 2012-05-03 INVERCENTER USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 3054428648
Plan sponsor’s address 1395 BRICKELL AVE STE 1080, MIAMI, FL, 331313311

Plan administrator’s name and address

Administrator’s EIN 711043371
Plan administrator’s name INVERCENTER USA INC
Plan administrator’s address 1395 BRICKELL AVE STE 1080, MIAMI, FL, 331313311
Administrator’s telephone number 3054428648

Signature of

Role Plan administrator
Date 2012-05-03
Name of individual signing INVERCENTER USA INC
Valid signature Filed with authorized/valid electronic signature
INVERCENTER USA INC 401 K PROFIT SHARING PLAN TRUST 2010 711043371 2011-08-01 INVERCENTER USA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 3054428648
Plan sponsor’s address 1395 BRICKELL AVE STE 1080, MIAMI, FL, 331313311

Plan administrator’s name and address

Administrator’s EIN 711043371
Plan administrator’s name INVERCENTER USA, INC.
Plan administrator’s address 1395 BRICKELL AVE STE 1080, MIAMI, FL, 331313311
Administrator’s telephone number 3054428648

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing INVERCENTER USA, INC.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PEREZ DIAZ FRANCISCO J Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

President

Name Role Address
PEREZ DIAZ FRANCISCO J President 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL, 33131

Secretary

Name Role Address
GUILLEN MARIA Secretary 1395 BRICKELL AVENUE, MIAMI, FL, 33131
NAMEN AMIN Secretary 1395 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 PEREZ DIAZ, FRANCISCO JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1395 BRICKELL AVENUE, 800, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1395 BRICKELL AVENUE, 800, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2020-06-29 1395 BRICKELL AVENUE, 800, MIAMI, FL 33131 No data
AMENDMENT 2016-08-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-08-14
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State