Search icon

ADFAST USA, INC.

Company Details

Entity Name: ADFAST USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: P21000093454
FEI/EIN Number 87-3526672
Address: 11828 MIRAMAR PKWY BLDG 9, BAY 3, MIRAMAR, FL, 33025
Mail Address: 11828 MIRAMAR PKWY BLDG 9, BAY 3, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADFAST USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 873526672 2024-07-11 ADFAST USA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9543927050
Plan sponsor’s address 11828 MIRAMAR PKWY BUILDING 9, MIRAMAR, FL, 300257002

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing LUCIE GAUTHIER
Valid signature Filed with authorized/valid electronic signature
ADFAST USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 873526672 2023-07-12 ADFAST USA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9543927050
Plan sponsor’s address 11828 MIRAMAR PKWY BUILDING 9, MIRAMAR, FL, 330257002

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing LUCIE GAUTHIER
Valid signature Filed with authorized/valid electronic signature
ADFAST USA INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 873526672 2022-07-14 ADFAST USA INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 8002679334
Plan sponsor’s address 11828 MIRAMAR PKWY, BLDG 9, BAY 3, MIRAMAR, FL, 330250000

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing LUCIE GAUTHIER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Miller Jeffrey C Agent 255 South Orange Avenue, Orlando, FL, 32801

CO

Name Role Address
DANDURAND CINDY CO 11828 MIRAMAR PKWY BLDG 9, BAY 3, MIRAMAR, FL, 33025
CHOQUET NICOLAS CO 11828 MIRAMAR PKWY BLDG 9, BAY 3, MIRAMAR, FL, 33025

President

Name Role Address
DANDURAND CINDY President 11828 MIRAMAR PKWY BLDG 9, BAY 3, MIRAMAR, FL, 33025
CHOQUET NICOLAS President 11828 MIRAMAR PKWY BLDG 9, BAY 3, MIRAMAR, FL, 33025

Secretary

Name Role Address
Gauthier Lucie Secretary 11828 MIRAMAR PKWY BLDG 9, BAY 3, MIRAMAR, FL, 33025

Comp

Name Role Address
Veillette Pierre-Paul Comp 11828 MIRAMAR PKWY BLDG 9, BAY 3, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 Miller, Jeffrey C No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 255 South Orange Avenue, Suit 700, Orlando, FL 32801 No data
MERGER 2022-02-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000223169
MERGER 2022-01-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000222867
AMENDMENT 2021-12-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-21
Merger 2022-02-02
ANNUAL REPORT 2022-01-20
Merger 2022-01-17
Amendment 2021-12-02
Domestic Profit 2021-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State