Search icon

GIORGIO PICINELLI INC

Company Details

Entity Name: GIORGIO PICINELLI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2016 (9 years ago)
Document Number: P16000007418
FEI/EIN Number 81-1169945
Address: 8501 E DIXIE HWY, MIAMI, FL, 33138, US
Mail Address: 1680 MICHIGAN AVE, STE 910, MIAMI BEACH, FL, 33139
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIORGIO PICINELLI INC 401(K) PROFIT SHARING PLAN & TRUST 2023 811169945 2024-05-07 GIORGIO PICINELLI INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3053353449
Plan sponsor’s address 8501 E DIXIE HWY, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GIORGIO PICINELLI INC 401(K) PROFIT SHARING PLAN & TRUST 2022 811169945 2023-04-03 GIORGIO PICINELLI INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3053353449
Plan sponsor’s address 8501 E DIXIE HWY, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GIORGIO PICINELLI INC 401(K) PROFIT SHARING PLAN & TRUST 2021 811169945 2022-04-29 GIORGIO PICINELLI INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3053353449
Plan sponsor’s address 8501 E DIXIE HWY, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SUNNY HOUSES CONS, LC Agent

President

Name Role Address
PICINELLI GIORGIO President 8501 E DIXIE HWY, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-29 Sunny Houses Cons LC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-09
Domestic Profit 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State