Search icon

IMCMV HOLDINGS INC.

Company Details

Entity Name: IMCMV HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: P13000086504
FEI/EIN Number 46-4113506
Address: 4901 Vineland Road, SUITE 600, ORLANDO, FL, 32811, US
Mail Address: 4901 Vineland Road, SUITE 600, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMCMV HOLDINGS INC. 401(K) PLAN 2015 464113506 2016-10-27 IMCMV HOLDINGS INC. 536
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 7864314200
Plan sponsor’s mailing address 999 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131
Plan sponsor’s address 999 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131

Number of participants as of the end of the plan year

Active participants 489
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 21
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 142
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-27
Name of individual signing PEDRO OTERO
Valid signature Filed with authorized/valid electronic signature
IMCMV HOLDINGS INC. 401(K) PLAN 2015 464113506 2016-10-27 IMCMV HOLDINGS INC. 536
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 7864314200
Plan sponsor’s mailing address 999 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131
Plan sponsor’s address 999 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131

Number of participants as of the end of the plan year

Active participants 489
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 21
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 142
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-27
Name of individual signing PEDRO OTERO
Valid signature Filed with authorized/valid electronic signature
IMCMV HOLDINGS INC. 401(K) PLAN 2014 464113506 2015-10-14 IMCMV HOLDINGS INC. 397
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 7864314200
Plan sponsor’s mailing address 999 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131
Plan sponsor’s address 999 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131

Number of participants as of the end of the plan year

Active participants 513
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 116
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JULIO MILLAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CRISTINA MORENO P.A. Agent

Vice President

Name Role Address
CRABTREE DAVID Vice President 4901 VINELAND ROAD, ORLANDO, FL, 32811

President

Name Role Address
DE JESUS SANTORO ALEXANDRE President 4901 Vineland Road, ORLANDO, FL, 32811

Treasurer

Name Role Address
Bossolani Rafael Treasurer 4901 Vineland Road, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-06 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-25 Cristina Moreno P. A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 2600 Douglas Road, SUITE 304, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 4901 Vineland Road, SUITE 600, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2020-04-06 4901 Vineland Road, SUITE 600, ORLANDO, FL 32811 No data
AMENDMENT 2017-11-16 No data No data
AMENDMENT 2015-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-12-10
Amendment 2021-07-06
AMENDED ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State