Search icon

THE FLORIDA HOUSE EXPERIENCE MANAGEMENT CORP.

Company Details

Entity Name: THE FLORIDA HOUSE EXPERIENCE MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2011 (14 years ago)
Document Number: P11000016799
FEI/EIN Number 275042666
Mail Address: 515 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
Address: 809 S.E. 5TH COURT, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FLORIDA HOUSE EXPERIENCE M 401(K) PROFIT SHARING PLAN AND TRUST 2015 275042666 2016-10-18 THE FLORIDA HOUSE EXPERIENCE MANAGEMENT CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621420
Sponsor’s telephone number 9544221424
Plan sponsor’s mailing address 809 S.E. 5 COURT, DEERFIELD BEACH, FL, 334414843
Plan sponsor’s address 809 S.E. 5 COURT, DEERFIELD BEACH, FL, 334414843

Number of participants as of the end of the plan year

Active participants 123
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Number of participants with account balances as of the end of the plan year 74

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JEREMY ANEKSTEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SLEIMAN RAMI Agent 515 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
ABU-MOUSTAFA SHERIEF Director 530 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
ABU-MOUSTAFA ADEL Director 530 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Chief Operating Officer

Name Role Address
SLEIMAN RAMI Chief Operating Officer 530 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Chief Financial Officer

Name Role Address
BRANSTETTER TODD Chief Financial Officer 530 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118217 FHE HEALTH GROUP ACTIVE 2018-11-02 2028-12-31 No data 809 S.E. 5TH COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-01 809 S.E. 5TH COURT, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2023-03-01 SLEIMAN, RAMI No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 515 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State