Search icon

ERMANNO MIAMI, INC.

Company Details

Entity Name: ERMANNO MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2015 (9 years ago)
Document Number: P15000005571
FEI/EIN Number 47-2958050
Address: c/o Minoli Law, PLLC, 120 East 73rd Street, NEW YORK, NY, 10021, US
Mail Address: c/o Minoli Law, PLLC, 120 East 73rd Street, NEW YORK, NY, 10021, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERMANNO MIAMI INC 401(K) PROFIT SHARING PLAN & TRUST 2023 472958050 2024-05-09 ERMANNO MIAMI INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3058665996
Plan sponsor’s address 9700 COLLINS AVE SUITE 263, MIAMI BEACH, FL, 33154

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ERMANNO MIAMI INC 401(K) PROFIT SHARING PLAN & TRUST 2022 472958050 2023-06-01 ERMANNO MIAMI INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3058665996
Plan sponsor’s address 9700 COLLINS AVE SUITE 263, MIAMI BEACH, FL, 33154

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ERMANNO MIAMI INC 401(K) PROFIT SHARING PLAN & TRUST 2021 472958050 2022-05-04 ERMANNO MIAMI INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3058665996
Plan sponsor’s address 9700 COLLINS AVE SUITE 263, MIAMI BEACH, FL, 33154

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ERMANNO MIAMI INC 401(K) PROFIT SHARING PLAN & TRUST 2020 472958050 2021-05-11 ERMANNO MIAMI INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3058665996
Plan sponsor’s address 9700 COLLINS AVE SUITE 263, MIAMI BEACH, FL, 33154

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ERMANNO MIAMI INC 401(K) PROFIT SHARING PLAN & TRUST 2019 472958050 2020-06-10 ERMANNO MIAMI INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3058665996
Plan sponsor’s address 9700 COLLINS AVE SUITE 263, MIAMI BEACH, FL, 33154

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
VANNINI LEONARDO Chief Executive Officer c/o Minoli Law, PLLC, NEW YORK, NY, 10021

Secretary

Name Role Address
MINOLI EUGENIO Secretary c/o Minoli Law, PLLC, NEW YORK, NY, 10021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088801 ERMANNO SCERVINO EXPIRED 2015-08-27 2020-12-31 No data C/O ALTIERI ESPOSITO & MINOLI PLLC, 420 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 c/o Minoli Law, PLLC, 120 East 73rd Street, #3B, NEW YORK, NY 10021 No data
CHANGE OF MAILING ADDRESS 2021-10-07 c/o Minoli Law, PLLC, 120 East 73rd Street, #3B, NEW YORK, NY 10021 No data
AMENDMENT 2015-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State