Search icon

UNBRANDED BREWING COMPANY

Company Details

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

form 5500

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
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 2022-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
UNBRANDED BREWING COMPANY 401(K) PROFIT SHARING PLAN & TRUST 2020 814861161 2021-06-08 UNBRANDED BREWING COMPANY 1
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
UNBRANDED BREWING COMPANY 401(K) PROFIT SHARING PLAN & TRUST 2019 814861161 2020-06-29 UNBRANDED BREWING COMPANY 1
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

Agent

Name Role Address
Swanson Zachary L Agent 1395 E 11th Avenue, Hialeah, FL, 33010

Director

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

President

Name Role Address
SWANSON ZACHARY L President 3470 E Coast Ave., MIAMI, FL, 33137

Treasurer

Name Role Address
SWANSON ZACHARY L Treasurer 3470 E Coast Ave., MIAMI, FL, 33137

Secretary

Name Role Address
SWANSON ZACHARY L Secretary 3470 E Coast Ave., MIAMI, FL, 33137

Vice President

Name Role Address
ASCHLIMAN LANCE Vice President 900 SW 105TH AVENUE APT 202, MIAMI, FL, 33174

Events

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

Documents

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