Entity Name: | ANDVARIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Jul 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Jun 2021 (4 years ago) |
Document Number: | P14000060779 |
FEI/EIN Number | 47-1368377 |
Address: | 1031 Ives Dairy Road Suite 228, Miami, FL 33179 |
Mail Address: | 1031 Ives Dairy Road Suite 228, Miami, FL 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDVARIS INC 401(K) PLAN | 2023 | 471368377 | 2024-08-06 | ANDVARIS INC | 31 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-06 |
Name of individual signing | ZEDRICK GILO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 561300 |
Sponsor’s telephone number | 9542785769 |
Plan sponsor’s address | 1031 IVES DAIRY ROAD, SUITE 228, MIAMI, FL, 33179 |
Signature of
Role | Plan administrator |
Date | 2023-07-10 |
Name of individual signing | ZEDRICK GILO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Gilo, Zedrick Roca, CEO | Agent | 1031 Ives Dairy Road Suite 228, Miami, FL 33179 |
Name | Role | Address |
---|---|---|
Gilo Roca, Zedrick, CEO | Chief Executive Officer | 1031 Ives Dairy Road Suite 228, Miami, FL 33179 |
Name | Role | Address |
---|---|---|
Gilo Roca, Zedrick, CEO | President | 1031 Ives Dairy Road Suite 228, Miami, FL 33179 |
Name | Role | Address |
---|---|---|
Fernandez, Antoni | Chief Operating Officer | 1031 Ives Dairy Road Suite 228, Miami, FL 33179 |
Name | Role | Address |
---|---|---|
Fernandez, Antoni | Vice President | 1031 Ives Dairy Road Suite 228, Miami, FL 33179 |
Name | Role | Address |
---|---|---|
Santiago, Jose | DIRECTOR OF BUSINESS DEVELOPMENT | 1031 Ives Dairy Road Suite 228, Miami, FL 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000149125 | CAREER MOVERS AND SHAPERS INC | ACTIVE | 2020-11-20 | 2025-12-31 | No data | 14411 COMMERCE WAY, SUITE 220, MIAMI LAKES, FL, 33016 |
G18000030507 | WAHEP | EXPIRED | 2018-03-05 | 2023-12-31 | No data | SUITE 114A, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 1031 Ives Dairy Road Suite 228, Miami, FL 33179 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 1031 Ives Dairy Road Suite 228, Miami, FL 33179 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 1031 Ives Dairy Road Suite 228, Miami, FL 33179 | No data |
AMENDMENT AND NAME CHANGE | 2021-06-14 | ANDVARIS,INC. | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-27 | Gilo, Zedrick Roca, CEO | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000279335 | TERMINATED | 1000000711584 | MIAMI-DADE | 2016-04-25 | 2026-04-28 | $ 1,187.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
AMENDED ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-01 |
Amendment and Name Change | 2021-06-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-27 |
AMENDED ANNUAL REPORT | 2017-02-06 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State