Search icon

SAFERITE SOLUTIONS INC.

Company Details

Entity Name: SAFERITE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2013 (12 years ago)
Document Number: P11000058210
FEI/EIN Number 452610387
Address: 2115 NW 84TH AVE, Miami, FL, 33122, US
Mail Address: 2115 NW 84TH AVE, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFERITE SOLUTIONS 401(K) 2023 452610387 2025-01-22 SAFERITE SOLUTIONS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 541320
Sponsor’s telephone number 3056312780
Plan sponsor’s address 9011 SW 151ST AVE RD, MIAMI, FL, 33196

Signature of

Role Plan administrator
Date 2025-01-22
Name of individual signing GABRIEL BETANCOURT
Valid signature Filed with authorized/valid electronic signature
SAFERITE SOLUTIONS 401(K) 2022 452610387 2023-07-17 SAFERITE SOLUTIONS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 541320
Sponsor’s telephone number 3056312780
Plan sponsor’s address 9011 SW 151ST AVE RD, MIAMI, FL, 33196

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing GABRIEL BETANCOURT
Valid signature Filed with authorized/valid electronic signature
SAFERITE SOLUTIONS 401(K) 2021 452610387 2022-10-18 SAFERITE SOLUTIONS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 541320
Sponsor’s telephone number 3056312780
Plan sponsor’s address 9011 SW 151ST AVE RD, MIAMI, FL, 33196

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing GABRIEL BETANCOURT
Valid signature Filed with authorized/valid electronic signature
SAFERITE SOLUTIONS 401(K) 2020 452610387 2021-07-15 SAFERITE SOLUTIONS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 541320
Sponsor’s telephone number 3056312780
Plan sponsor’s address 2023 NW 84TH AVE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing GABRIEL BETANCOURT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BETANCOURT GABRIEL J Agent 2115 NW 84TH AVE, Miami, FL, 33122

President

Name Role Address
BETANCOURT GABRIEL J President 2115 NW 84TH AVE, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065761 INDUSTRIAL BLOWER DEPOT ACTIVE 2023-05-26 2028-12-31 No data PO BOX 228191, MIAMI, FL, 33222
G22000134825 FIERCE SAFETY ACTIVE 2022-10-28 2027-12-31 No data 2115 NW 84TH AVE, MIAMI, FL, 33122
G20000061876 INDUSTRIAL SAFETY PRODUCTS ACTIVE 2020-06-03 2025-12-31 No data 2111 NW 84TH AVE, MIAMI, FL, 33122
G14000096886 INDUSTRIAL SAFETY PRODUCTS EXPIRED 2014-09-23 2019-12-31 No data 9011 SW 151 AVE RD, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 2115 NW 84TH AVE, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2023-03-02 2115 NW 84TH AVE, Miami, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 2115 NW 84TH AVE, Miami, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2021-12-20 BETANCOURT, GABRIEL J. No data
REINSTATEMENT 2013-08-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000532340 TERMINATED 1000000608105 MIAMI-DADE 2014-04-11 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001326041 TERMINATED 1000000472644 MIAMI-DADE 2013-08-13 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-09-07
AMENDED ANNUAL REPORT 2023-08-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-12-20
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State