Search icon

EIL MANAGEMENT, INC

Company Details

Entity Name: EIL MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Oct 2009 (15 years ago)
Document Number: P09000081818
FEI/EIN Number 27-1056171
Address: 20001 NE 25th Avenue, Miami, FL 33180
Mail Address: 20001 NE 25th Avenue, Miami, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EIL MANAGEMENT INC 2019 271056171 2020-10-15 EIL MANAGEMENT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 531310
Sponsor’s telephone number 3057931111
Plan sponsor’s address 20533 BISCAYNE BLVD N-144, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ERIK LEVIN
Valid signature Filed with authorized/valid electronic signature
EIL MANAGEMENT INC 2018 271056171 2019-12-26 EIL MANAGEMENT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 531310
Sponsor’s telephone number 3057931111
Plan sponsor’s address 20533 BISCAYNE BLVD N-144, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2019-12-26
Name of individual signing ERIK LEVIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEVIN, ERIK Agent 20001 NE 25th Avenue, Miami, FL 33180

President

Name Role Address
Levin, Erik President 20001 NE 25th Avenue, Miami, FL 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 20001 NE 25th Avenue, Miami, FL 33180 No data
CHANGE OF MAILING ADDRESS 2020-06-09 20001 NE 25th Avenue, Miami, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 20001 NE 25th Avenue, Miami, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-10

Date of last update: 25 Jan 2025

Sources: Florida Department of State