Search icon

SHAKEN UNLIMITED CORP

Company Details

Entity Name: SHAKEN UNLIMITED CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P18000077062
FEI/EIN Number 83-1912941
Address: 1420 NE Miami Pl, Miami, FL, 33132, US
Mail Address: 1420 NE Miami Pl, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAKEN UNLIMITED CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 831912941 2024-07-27 SHAKEN UNLIMITED CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 3059568710
Plan sponsor’s address 1420 NE MIAMI PL APT 1505, MIAMI, FL, 331321354

Signature of

Role Plan administrator
Date 2024-07-27
Name of individual signing DOUGLAS ALVARADO
Valid signature Filed with authorized/valid electronic signature
SHAKEN UNLIMITED CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 831912941 2023-07-28 SHAKEN UNLIMITED CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 3059568710
Plan sponsor’s address 1420 NE MIAMI PL APT 1505, MIAMI, FL, 331321354

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing DOUGLAS ALVARADO
Valid signature Filed with authorized/valid electronic signature
SHAKEN UNLIMITED CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 831912941 2022-10-05 SHAKEN UNLIMITED CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 3059568710
Plan sponsor’s address 1420 NE MIAMI PL APT 1505, MIAMI, FL, 331321354

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing DOUGLAS ALVARADO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALVARADO DOUGLAS JESUS Agent 1420 NE Miami Pl, Miami, FL, 33132

President

Name Role Address
ALVARADO DOUGLAS JESUS President 1420 NE Miami Pl, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109387 THE MARKET MILKSHAKE BAR ACTIVE 2018-10-07 2028-12-31 No data 1420 NE MIAMI PL, APT. 1505, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1420 NE Miami Pl, Apt. 1505, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2021-03-16 1420 NE Miami Pl, Apt. 1505, Miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1420 NE Miami Pl, Apt. 1505, Miami, FL 33132 No data
AMENDMENT 2018-11-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000792687 ACTIVE 1000001022902 DADE 2024-12-13 2044-12-18 $ 4,706.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-18
Amendment 2018-11-26
Domestic Profit 2018-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State