Search icon

INFRICO USA CORP.

Company Details

Entity Name: INFRICO USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: P11000056651
FEI/EIN Number 364703646
Address: 11200 NW 25 ST, DORAL, FL, 33172, US
Mail Address: 11200 NW 25 ST, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFRICO USA CORP 401(K) 2022 364703646 2023-10-10 INFRICO USA CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 333410
Sponsor’s telephone number 3057779599
Plan sponsor’s address 1409 NW 8TH AVE, DORAL, FL, 33126

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing GIGI OYOLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Pastroff, Barja, Kelly & Co. Agent 7400 SW 50 Ter, Miami, FL, 331554487

President

Name Role Address
TORRES-TENLLADO JOSE President CO 762-LAS NAVAS-LOS PIEDROS KM 2,5, LUCENA, CORDOBA, FC, 14900

Director

Name Role Address
TORRES-TENLLADO JOSE Director CO 762-LAS NAVAS-LOS PIEDROS KM 2,5, LUCENA, CORDOBA, FC, 14900

Vice President

Name Role Address
TORRES-CHICANO JOSE MARIA Vice President CO 762-LAS NAVAS-LOS PIEDROS KM 2,5, LUCENA, CORDOBA, AL, 14900

Secretary

Name Role Address
ESPARRAGOZA JUAN PABLO Secretary c/o 11200 NW 25 ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 11200 NW 25 ST, STE 123, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2024-01-16 11200 NW 25 ST, STE 123, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2024-01-16 Pastroff, Barja, Kelly & Co. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 7400 SW 50 Ter, ste 304, Miami, FL 33155-4487 No data
AMENDMENT 2017-11-13 No data No data
REINSTATEMENT 2016-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-15
Amendment 2017-11-13
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State