Search icon

ABP AVENTURA, INC.

Headquarter

Company Details

Entity Name: ABP AVENTURA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2012 (12 years ago)
Document Number: P97000080566
FEI/EIN Number 650789887
Address: 8751 NW 99TH ST, MIAMI, FL, 33178
Mail Address: RELAX THE BACK, 8751 NW 99TH ST, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ABP AVENTURA, INC., ILLINOIS CORP_71773302 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639404072 2009-10-02 2009-10-02 2200 GLADES RD, STE 101A, BOCA RATON, FL, 334317309, US 2200 GLADES RD, STE 101A, BOCA RATON, FL, 334317309, US

Contacts

Phone +1 561-417-4404
Fax 3056299312

Authorized person

Name ZACH WOLZ
Role ASSISTANT MANAGER
Phone 5614174404

Taxonomy

Taxonomy Code 332BC3200X - Customized Equipment (DME)
License Number 60-8012925338-9
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELAX THE BACK 401(K) PLAN 2023 650789887 2024-06-12 ABP AVENTURA INC 74
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 442110
Sponsor’s telephone number 3056299300
Plan sponsor’s DBA name RELAX THE BACK
Plan sponsor’s address 8751 NW 99TH STREET, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing SACHA JORDAN
Valid signature Filed with authorized/valid electronic signature
ABP AVENTURA INC 2018 650789887 2019-02-26 ABP AVENTURA INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 442110
Sponsor’s telephone number 3056299300
Plan sponsor’s DBA name RELAX THE BACK
Plan sponsor’s address 8751 NW 99TH ST, MEDLEY, FL, 331781469

Signature of

Role Plan administrator
Date 2019-02-26
Name of individual signing SACHA JORDAN
Valid signature Filed with authorized/valid electronic signature
ABP AVENTURA INC 401 K PROFIT SHARING PLAN TRUST 2013 650789887 2014-07-01 ABP AVENTURA INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 442110
Sponsor’s telephone number 3056299300
Plan sponsor’s address 8751 NW 99TH ST, MEDLEY, FL, 331781469

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing SACHA JORDAN
Valid signature Filed with authorized/valid electronic signature
ABP AVENTURA INC 401 K PROFIT SHARING PLAN TRUST 2012 650789887 2013-06-21 ABP AVENTURA INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 443111
Sponsor’s telephone number 3056299300
Plan sponsor’s address 8751 NW 99TH ST, MEDLEY, FL, 331781469

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing ABP AVENTURA INC
Valid signature Filed with authorized/valid electronic signature
ABP AVENTURA INC 401 K PROFIT SHARING PLAN TRUST 2011 650789887 2012-07-20 ABP AVENTURA INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 443111
Sponsor’s telephone number 3056299300
Plan sponsor’s address 8751 NW 99TH ST, MEDLEY, FL, 331781469

Plan administrator’s name and address

Administrator’s EIN 650789887
Plan administrator’s name ABP AVENTURA INC
Plan administrator’s address 8751 NW 99TH ST, MEDLEY, FL, 331781469
Administrator’s telephone number 3056299300

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing ABP AVENTURA INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JORDAN ERNEST Agent 1090 NW North River Dr., Miami, FL, 33136

President

Name Role Address
JORDAN ERNEST President 1090 NW North River Dr., #304, Miami, FL, 33136

Director

Name Role Address
JORDAN ERNEST Director 1090 NW North River Dr., #304, Miami, FL, 33136

Vice President

Name Role Address
KEYSER CHARLES Vice President 457 Poinciana Drive, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
McCoy Stephen M Secretary 1800 Purdy Ave, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032121 RELAX THE BACK STORE EXPIRED 2016-03-29 2021-12-31 No data 8751 NW 99TH STREET, MEDLEY, FL, 33178
G16000032206 RELAX THE BACK ABP EXPIRED 2016-03-29 2021-12-31 No data 8751 NW 99TH STREET, MEDLEY, FL, 33178
G09000176691 RELAX THE BACK ACTIVE 2009-11-18 2029-12-31 No data 8751 NW 99TH STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 8751 NW 99TH ST, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 1090 NW North River Dr., 304, Miami, FL 33136 No data
AMENDMENT 2012-12-21 No data No data
AMENDMENT 2007-02-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-09 8751 NW 99TH ST, MIAMI, FL 33178 No data
MERGER 2002-11-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000043163

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State