Search icon

NORQAIN WATCHES US INC.

Headquarter

Company Details

Entity Name: NORQAIN WATCHES US INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2018 (7 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: P18000045151
FEI/EIN Number 83-0637288
Address: 25 SE 2nd Ave, Miami, FL, 33131, US
Mail Address: 25 SE 2nd Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NORQAIN WATCHES US INC., NEW YORK 6843526 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
2008577 25 SE 2ND AVE, 1144B, MIAMI, FL, 33131 25 SE 2ND AVE, 1144B, MIAMI, FL, 33131 8132734200

Filings since 2024-01-18

Form type D
File number 021-502756
Filing date 2024-01-18
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RFSLB9RNQTP610 P18000045151 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O BUTLER, EMMANUEL, 2202 N LOIS AVE, SUITE 2506, TAMPA, US-FL, US, 33607
Headquarters 25 SE 2nd Ave, Ste 1144, Miami, US-FL, US, 33131

Registration details

Registration Date 2020-08-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-08-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P18000045151

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORQAIN WATCHES US 401(K) PLAN 2023 830637288 2024-05-20 NORQAIN WATCHES US INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423940
Sponsor’s telephone number 3059887917
Plan sponsor’s address 25 SOUTHEAST 2ND AVENUE, #1144, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BUTLER EMMANUEL Agent 888 BISCAYNE BLVD. APT 3808, Miami, FL, 33132

Vice President

Name Role Address
SCHNEIDER THEODORE Vice President HAUPTSTRASSE 7, 2560 NIDAU

President

Name Role Address
KUFFER BEN President HAUPSTRASSE 7, 2560 NIDAU

Director

Name Role Address
BUTLER EMMANUEL Director 888 BISCAYNE BLVD. APT 3808, MIAMI, FL, 33132

Secretary

Name Role Address
BUTLER EMMANUEL Secretary 888 BISCAYNE BLVD. APT 3808, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000100647 FALERA INC. ACTIVE 2022-08-25 2027-12-31 No data 25 SE 2ND AVE, STE 1144, MIAMI, FL, 33131
G19000031996 NORQAIN US EXPIRED 2019-03-08 2024-12-31 No data 25 SE 2ND AVE, STE 1144B, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-11-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 888 BISCAYNE BLVD. APT 3808, Miami, FL 33132 No data
AMENDMENT 2022-02-17 No data No data
AMENDMENT AND NAME CHANGE 2021-12-20 NORQAIN WATCHES US INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 25 SE 2nd Ave, 1144B, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2019-02-26 25 SE 2nd Ave, 1144B, Miami, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
Amended and Restated Articles 2023-11-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-16
Amendment 2022-02-17
Amendment and Name Change 2021-12-20
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-26
Domestic Profit 2018-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State