Search icon

KNIFE TREASURES, INC.

Company Details

Entity Name: KNIFE TREASURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2013 (11 years ago)
Document Number: P13000100792
FEI/EIN Number 46-4482298
Address: 11352 West State Road 84, DAVIE, FL, 33325, US
Mail Address: 11352 West State Road 84, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KNIFE TREASURES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 464482298 2023-07-12 KNIFE TREASURES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9545201287
Plan sponsor’s address 2372 SW 112 WAY, DAVIE, FL, 33325

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing CARLOS LOPEZ
Valid signature Filed with authorized/valid electronic signature
KNIFE TREASURES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 464482298 2022-07-20 KNIFE TREASURES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9545201287
Plan sponsor’s address 2372 SW 112 WAY, DAVIE, FL, 33325

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing CARLOS LOPEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
STEVEN D. BRAVERMAN, P.A. Agent

President

Name Role Address
LOPEZ CARLOS A President 2372 S.W.112 WAY, DAVIE, FL, 33325

Secretary

Name Role Address
LOPEZ CARLOS A Secretary 2372 S.W.112 WAY, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 11352 West State Road 84, Suite #91, DAVIE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2020-06-10 11352 West State Road 84, Suite #91, DAVIE, FL 33325 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State