Entity Name: | GIOVANNI'S ITALIAN RESTAURANT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Jun 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Aug 2015 (9 years ago) |
Document Number: | P14000054422 |
FEI/EIN Number | 47-1177804 |
Address: | 8522 S.W. 8TH STREET, MIAMI, FL 33144 |
Mail Address: | 8522 S.W. 8TH STREET, MIAMI, FL 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GIOVANNI'S ITALIAN RESTAURANT INC 401(K) PROFIT SHARING PLAN | 2023 | 471177804 | 2024-07-11 | GIOVANNI'S ITALIAN RESTAURANT INC | 5 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-11 |
Name of individual signing | SIMON G GALLEGOS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-07-11 |
Name of individual signing | SIMON G GALLEGOS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GALLEGOS, SIMON G | Agent | 17971 S.W. 12TH COURT, PEMBROKE PINES, FL 33029 |
Name | Role | Address |
---|---|---|
GALLEGOS, SIMON G | President | 17971 S.W.12TH COURT, PEMBROKE PINES, FL 33029 |
Name | Role | Address |
---|---|---|
GALLEGOS, SIMON G | SECRETARY | 17971 S.W. 12TH COURT, PEMBROKE PINES, FL 33029 |
Name | Role | Address |
---|---|---|
GALLEGOS, SIMON G | TRESURY | 17971 S.W. 12TH COURT, PEMBROKE PINES, FL 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2015-08-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-08-31 | GALLEGOS, SIMON G | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-12 |
Amendment | 2015-08-31 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State