Entity Name: | TUTTO FOODS DORAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jan 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P14000002777 |
FEI/EIN Number | 46-4512839 |
Address: | 3905 NW 107 AVE, DORAL, FL, 33178, US |
Mail Address: | 5960 NW 99 Ave, doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TUTTO FOODS DORAL CORP 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 464512839 | 2020-07-02 | TUTTO FOODS DORAL CORP | 27 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-02 |
Name of individual signing | PAUL JASINSKI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 722513 |
Sponsor’s telephone number | 3059848277 |
Plan sponsor’s address | 3905 NW 107TH AVENUE, SUITE 105, DORAL, FL, 33178 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-04-24 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 722513 |
Sponsor’s telephone number | 3059848277 |
Plan sponsor’s address | 3905 NW 107TH AVENUE, SUITE 10, DORAL, FL, 33178 |
Signature of
Role | Plan administrator |
Date | 2018-05-30 |
Name of individual signing | PAUL JASINSKI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JASINSKI PAUL | Agent | 5960 NW 99 AVE, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
ARDAGNA MARIA | President | 5960 NW 99 Ave, doral, FL, 33178 |
Name | Role | Address |
---|---|---|
NICOLAS NAJIB | Vice President | 5960 NW 99 AVE, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000110220 | CAFFE TORALDO | EXPIRED | 2015-10-28 | 2020-12-31 | No data | 3905 NW 107 AVE, UNIT 105, DORAL, FL, 33178 |
G14000110196 | TUTTO BUONO | EXPIRED | 2014-10-31 | 2019-12-31 | No data | 5960 NW 99 AVE UNIT 5, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 5960 NW 99 AVE, UNIT 2, DORAL, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 3905 NW 107 AVE, SUITE 105, DORAL, FL 33178 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 3905 NW 107 AVE, SUITE 105, DORAL, FL 33178 | No data |
AMENDMENT | 2014-11-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2017-05-18 |
AMENDED ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State