Search icon

THE BUTCHERY SHOP INC.

Company Details

Entity Name: THE BUTCHERY SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: P11000069141
FEI/EIN Number 453712694
Address: 165 NW 23RD STREET, MIAMI, FL, 33127
Mail Address: 165 NW 23rd Street, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BUTCHERY SHOP INC 401(K) PROFIT SHARING PLAN & TRUST 2017 453712694 2020-12-09 THE BUTCHERY SHOP INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2017244473
Plan sponsor’s DBA name THE BUTCHER SHOP
Plan sponsor’s address 165 NW 23RD ST, MIAMI, FL, 331274409

Signature of

Role Plan administrator
Date 2020-01-13
Name of individual signing FRED NIZNIK
Valid signature Filed with authorized/valid electronic signature
THE BUTCHERY SHOP INC 401 K PROFIT SHARING PLAN TRUST 2016 453712694 2017-06-16 THE BUTCHERY SHOP INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-06
Business code 541990
Sponsor’s telephone number 2017244473
Plan sponsor’s address 165 NW 23RD ST, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing FRED NIZNIK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NIZNIK FRED Agent 6039 Collins Ave, Miami Beach, FL, 33140

Vice President

Name Role Address
Niznik Fred Vice President 165 NW 23 Street, Miami, FL, 33127

President

Name Role Address
NIZNIK IGOR President 130 NORTH RIVER DRIVE WEST, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000063083 CRUSOE WYNWOOD ACTIVE 2022-05-20 2027-12-31 No data 165 NW 23RD ST, MIAMI, FL, 33127
G16000127348 THE BUTCHER SHOP EXPIRED 2016-11-28 2021-12-31 No data 165 NW 23 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 6039 Collins Ave, 1701, Miami Beach, FL 33140 No data
AMENDMENT 2014-07-02 No data No data
CHANGE OF MAILING ADDRESS 2013-04-13 165 NW 23RD STREET, MIAMI, FL 33127 No data
AMENDMENT 2012-08-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 165 NW 23RD STREET, MIAMI, FL 33127 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-27
AMENDED ANNUAL REPORT 2016-07-23
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State