Search icon

SENSATION ENTERPRISES INC.

Company Details

Entity Name: SENSATION ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2012 (12 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P12000085553
FEI/EIN Number 371705904
Address: 955 S Federal Hwy, Fort Lauderdale, FL, 33316, US
Mail Address: 955 S Federal Hwy, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENSATION ENTERPRISES INC. 401(K) PLAN 2022 371705904 2023-09-26 SENSATION ENTERPRISES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 3052248105
Plan sponsor’s address 955 S FEDERAL HWY, STE 321, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
SENSATION ENTERPRISES INC. 401(K) PLAN 2021 371705904 2022-08-17 SENSATION ENTERPRISES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 3052248105
Plan sponsor’s address 955 S FEDERAL HWY, STE 413, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing CARLOS ZAMORA
Valid signature Filed with authorized/valid electronic signature
SENSATION ENTERPRISES INC. 401(K) PLAN 2020 371705904 2021-09-09 SENSATION ENTERPRISES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 3052248105
Plan sponsor’s address 100 SE 3RD AVENUE, 10TH FLOOR, FORT LAUDERDALE, FL, 33394

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing CARLOS ZAMORA
Valid signature Filed with authorized/valid electronic signature
SENSATION ENTERPRISES INC. 401(K) PLAN 2019 371705904 2021-09-09 SENSATION ENTERPRISES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 3052248105
Plan sponsor’s address 100 SE 3RD AVENUE, 10TH FLOOR, FORT LAUDERDALE, FL, 33394

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing CARLOS ZAMORA
Valid signature Filed with authorized/valid electronic signature
SENSATION ENTERPRISES INC. 401(K) PLAN 2018 371705904 2019-10-08 SENSATION ENTERPRISES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 3052248105
Plan sponsor’s address 100 SE 3RD AVENUE, 10TH FLOOR, FORT LAUDERDALE, FL, 33394

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing CARLOS ZAMORA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZAMORA CARLOS G Agent 955 S Federal Hwy, Fort Lauderdale, FL, 33316

President

Name Role Address
ZAMORA CARLOS G President 955 S Federal Hwy, Fort Lauderdale, FL, 33316

Director

Name Role Address
ZAMORA CARLOS G Director 955 S Federal Hwy, Fort Lauderdale, FL, 33316

Vice President

Name Role Address
Reyes Christian Vice President 955 S Federal Hwy, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 955 S Federal Hwy, Suite 321, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2023-01-19 955 S Federal Hwy, Suite 321, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 955 S Federal Hwy, Suite 321, Fort Lauderdale, FL 33316 No data
REINSTATEMENT 2014-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State