Search icon

ART DECO SUPERMARKET 2014 INC

Company Details

Entity Name: ART DECO SUPERMARKET 2014 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2014 (10 years ago)
Document Number: P14000085252
FEI/EIN Number 47-2111495
Address: 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ART DECO RETIREMENT 2023 472111495 2024-08-09 ART DECO SUPERMARKET 2014 INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445110
Sponsor’s telephone number 7863879545
Plan sponsor’s address 1435 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing NEOVES RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
ART DECO RETIREMENT 2022 472111495 2023-10-03 ART DECO SUPERMARKET 2014 INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445110
Sponsor’s telephone number 7863879545
Plan sponsor’s address 1435 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing NEOVES RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
ART DECO RETIREMENT 2021 472111495 2022-07-27 ART DECO SUPERMARKET 2014 INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445110
Sponsor’s telephone number 7863879545
Plan sponsor’s address 1435 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing NEOVES RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
rodriguez neoves Agent 1435 washington ave, miami beach, FL, 33139

President

Name Role Address
RODRIGUEZ NEOVES President 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
RODRIGUEZ NEOVES Secretary 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
RODRIGUEZ WANDA Secretary 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
RODRIGUEZ NEOVES Treasurer 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
RODRIGUEZ WANDA Treasurer 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
RODRIGUEZ WANDA Vice President 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-07 rodriguez, neoves No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1435 washington ave, miami beach, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-27 1435 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State