Entity Name: | GLOBAL ALIMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Sep 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (a year ago) |
Document Number: | P19000071933 |
FEI/EIN Number | 81-2751705 |
Address: | 7791 NW 46th Street, Doral, FL, 33166, US |
Mail Address: | 1112 30th Dr., Astoria, NY, 11102, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLOBAL ALIMENT 401K | 2022 | 812751705 | 2023-07-20 | GLOBAL ALIMENT | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-20 |
Name of individual signing | KUAN YEN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
YEN KUAN | Chief Executive Officer | 7791 NW 46th Street, Doral, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-10 | COGENCY GLOBAL INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-10 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | No data |
REINSTATEMENT | 2023-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-09-28 | 7791 NW 46th Street, Suite 308, Doral, FL 33166 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 7791 NW 46th Street, Suite 308, Doral, FL 33166 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
Reg. Agent Change | 2023-10-10 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
Domestic Profit | 2019-09-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State