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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-30 |
Name of individual signing | GUSTAVO ZEINE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
ZEINE GUSTAVO | Agent | 304 INDIAN TRACE #610, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
ZEINE GUSTAVO | President | 304 INDIAN TRACE #610, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
ZEINE GUSTAVO | Vice President | 304 INDIAN TRACE #610, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
ZEINE GUSTAVO | Director | 304 INDIAN TRACE #610, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
ZEINE GUSTAVO | Secretary | 304 INDIAN TRACE #610, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
ZEINE GUSTAVO | Treasurer | 304 INDIAN TRACE #610, WESTON, FL, 33326 |
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