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 |
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 | |||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-01-13 |
Name of individual signing | FRED NIZNIK |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
NIZNIK FRED | Agent | 6039 Collins Ave, Miami Beach, FL, 33140 |
Name | Role | Address |
---|---|---|
Niznik Fred | Vice President | 165 NW 23 Street, Miami, FL, 33127 |
Name | Role | Address |
---|---|---|
NIZNIK IGOR | President | 130 NORTH RIVER DRIVE WEST, JUPITER, FL, 33458 |
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 |
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 |
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