Search icon

LLAMADA REAL, INC.

Company Details

Entity Name: LLAMADA REAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2013 (12 years ago)
Document Number: P13000065465
FEI/EIN Number 46-3576778
Address: 304 INDIAN TRACE #610, WESTON, FL, 33326
Mail Address: 304 INDIAN TRACE #610, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LLAMADA REAL INC 401K PLAN 2022 463576778 2023-07-30 LLAMADA REAL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 517000
Sponsor’s telephone number 9547892246
Plan sponsor’s address 304 INDIAN TRACE STE 610, FORT LAUDERDALE, FL, 33326

Signature of

Role Plan administrator
Date 2023-07-30
Name of individual signing GUSTAVO ZEINE
Valid signature Filed with authorized/valid electronic signature
LLAMADA REAL INC 401K PLAN 2021 463576778 2022-07-19 LLAMADA REAL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 517000
Sponsor’s telephone number 9547892246
Plan sponsor’s address 304 INDIAN TRACE STE 610, FORT LAUDERDALE, FL, 33326

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing GUSTAVO ZEINE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZEINE GUSTAVO Agent 304 INDIAN TRACE #610, WESTON, FL, 33326

President

Name Role Address
ZEINE GUSTAVO President 304 INDIAN TRACE #610, WESTON, FL, 33326

Vice President

Name Role Address
ZEINE GUSTAVO Vice President 304 INDIAN TRACE #610, WESTON, FL, 33326

Director

Name Role Address
ZEINE GUSTAVO Director 304 INDIAN TRACE #610, WESTON, FL, 33326

Secretary

Name Role Address
ZEINE GUSTAVO Secretary 304 INDIAN TRACE #610, WESTON, FL, 33326

Treasurer

Name Role Address
ZEINE GUSTAVO Treasurer 304 INDIAN TRACE #610, WESTON, FL, 33326

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State