Search icon

SEIDLE ENTERPRISES, INC.

Company Details

Entity Name: SEIDLE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Oct 1992 (32 years ago)
Document Number: P92000001413
FEI/EIN Number 65-0377518
Address: 10500 NW 12th STREET, DORAL, FL 33172
Mail Address: 10500 NW 12th STREET, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILL SEIDLE'S 401(K) SAVINGS PLAN 2023 650377518 2024-09-26 SEIDLE ENTERPRISES, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 3056338000
Plan sponsor’s address 10500 NW 12TH STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing JENNIFER SEIDLE
Valid signature Filed with authorized/valid electronic signature
BILL SEIDLE'S 401(K) SAVINGS PLAN 2022 650377518 2023-10-13 SEIDLE ENTERPRISES, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 3056359000
Plan sponsor’s address 10500 NW 12TH STREET, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JENNIFER SEIDLE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BERTRAN, VANESSA, Esq. Agent 55 Alhambra Plaza, SUITE 800, CORAL GABLES, FL 33134

Director

Name Role Address
SEIDLE, MICHAEL A Director 10500 NW 12th STREET, DORAL, FL 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 55 Alhambra Plaza, SUITE 800, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 10500 NW 12th STREET, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2014-04-26 10500 NW 12th STREET, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2014-04-26 BERTRAN, VANESSA, Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State