Search icon

VICENZI USA, INC.

Company Details

Entity Name: VICENZI USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: P15000026612
FEI/EIN Number 47-3490390
Address: 10055 Yamato Rd, Boca Raton, FL, 33498, US
Mail Address: 10055 Yamato Rd, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICENZI USA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 473490390 2024-05-06 VICENZI USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 7862186205
Plan sponsor’s address 10055 YAMATO ROAD SUITE 303, BOCA RATON, FL, 33498

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
VICENZI USA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 473490390 2023-04-08 VICENZI USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7862186205
Plan sponsor’s address 241 NE 61ST ST, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Saldi Christian Agent 10055 Yamato Rd, Boca Raton, FL, 33498

Director

Name Role Address
SALDI CHRISTIAN Director 10055 Yamato Rd, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087538 MATILDE TIRAMISU ACTIVE 2019-08-19 2029-12-31 No data 10055 YAMATO RD, 303, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 10055 Yamato Rd, Suite #303, Boca Raton, FL 33498 No data
CHANGE OF MAILING ADDRESS 2024-01-22 10055 Yamato Rd, Suite #303, Boca Raton, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2024-01-22 Saldi, Christian No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 10055 Yamato Rd, Suite #303, Boca Raton, FL 33498 No data
REINSTATEMENT 2023-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2019-06-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
Amendment 2019-06-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-16
Domestic Profit 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State