Entity Name: | UNBRANDED BREWING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Dec 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Nov 2022 (2 years ago) |
Document Number: | P16000101331 |
FEI/EIN Number | 81-4861161 |
Address: | 1395 E 11th Avenue, Hialeah, FL, 33010, US |
Mail Address: | 1395 E 11th Avenue, Hialeah, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNBRANDED BREWING COMPANY 401(K) PROFIT SHARING PLAN & TRUST | 2021 | 814861161 | 2022-06-01 | UNBRANDED BREWING COMPANY | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-06-01 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7866203788 |
Plan sponsor’s address | 1395 EAST 11TH AVENUE, HIALEAH, FL, 33010 |
Signature of
Role | Plan administrator |
Date | 2021-06-08 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7866203788 |
Plan sponsor’s address | 1395 EAST 11TH AVENUE, HIALEAH, FL, 33010 |
Signature of
Role | Plan administrator |
Date | 2020-06-29 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Swanson Zachary L | Agent | 1395 E 11th Avenue, Hialeah, FL, 33010 |
Name | Role | Address |
---|---|---|
SWANSON ZACHARY L | Director | 3470 E Coast Ave., MIAMI, FL, 33137 |
ASCHLIMAN LANCE | Director | 900 SW 105TH AVENUE APT 202, MIAMI, FL, 33174 |
Name | Role | Address |
---|---|---|
SWANSON ZACHARY L | President | 3470 E Coast Ave., MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
SWANSON ZACHARY L | Treasurer | 3470 E Coast Ave., MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
SWANSON ZACHARY L | Secretary | 3470 E Coast Ave., MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
ASCHLIMAN LANCE | Vice President | 900 SW 105TH AVENUE APT 202, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-22 | Swanson, Zachary L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-22 | 1395 E 11th Avenue, Hialeah, FL 33010 | No data |
AMENDMENT | 2022-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 1395 E 11th Avenue, Hialeah, FL 33010 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 1395 E 11th Avenue, Hialeah, FL 33010 | No data |
CONVERSION | 2016-12-28 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000121201. CONVERSION NUMBER 900000167289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2023-04-18 |
Amendment | 2022-11-09 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
Domestic Profit | 2016-12-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State