Search icon

GIBER, INC.

Company Details

Entity Name: GIBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: P98000019124
FEI/EIN Number 650815840
Address: 19101 SW 108th Ave, Unit#11, MIAMI, FL, 33157, US
Mail Address: 19101 SW 108 Ave, Unit#11, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIBER INC. DEFINED BENEFIT PENSION PLAN 2023 650815840 2024-10-01 GIBER INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3059696105
Plan sponsor’s address 19101 SW 108TH AVE. #11, MIAMI, FL, 33157
GIBER INC. PROFIT SHARING PENSION PLAN 2023 650815840 2024-10-01 GIBER INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3059696105
Plan sponsor’s address 19101 SW 108TH AVE. #11, MIAMI, FL, 33157
GIBER INC. DEFINED BENEFIT PENSION PLAN 2022 650815840 2023-09-27 GIBER INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3059696105
Plan sponsor’s address 19101 SW 108TH AVE. #11, MIAMI, FL, 33157
GIBER INC. PROFIT SHARING PENSION PLAN 2022 650815840 2023-09-27 GIBER INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3059696105
Plan sponsor’s address 19101 SW 108TH AVE. #11, MIAMI, FL, 33157
GIBER INC. DEFINED BENEFIT PENSION PLAN 2021 650815840 2022-10-06 GIBER INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3059696105
Plan sponsor’s address 19101 SW 108TH AVE. #11, MIAMI, FL, 33157
GIBER INC. PROFIT SHARING PENSION PLAN 2021 650815840 2022-10-06 GIBER INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3059696105
Plan sponsor’s address 19101 SW 108TH AVE. #11, MIAMI, FL, 33157
GIBER INC. PROFIT SHARING PENSION PLAN 2020 650815840 2021-10-14 GIBER INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3059696105
Plan sponsor’s address 19101 SW 108TH AVE. #11, MIAMI, FL, 33157
GIBER INC. DEFINED BENEFIT PENSION PLAN 2020 650815840 2021-10-14 GIBER INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3059696105
Plan sponsor’s address 19101 SW 108TH AVE. #11, MIAMI, FL, 33157
GIBER INC. PROFIT SHARING PENSION PLAN 2019 650815840 2020-10-07 GIBER INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3059696105
Plan sponsor’s address 19101 SW 108TH AVE. #11, MIAMI, FL, 33157
GIBER INC. DEFINED BENEFIT PENSION PLAN 2019 650815840 2020-10-07 GIBER INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3059696105
Plan sponsor’s address 19101 SW 108TH AVE. #11, MIAMI, FL, 33157

Agent

Name Role Address
APARBAL JAINARINE Agent 8990 SW 174th Street, MIAMI, FL, 33157

President

Name Role Address
APARBAL JAINARINE President 8990 SW 174th Street, MIAMI, FL, 33157

Secretary

Name Role Address
APARBAL JAINARINE Secretary 8990 SW 174th Street, MIAMI, FL, 33157

Treasurer

Name Role Address
APARBAL JAINARINE Treasurer 8990 SW 174th Street, MIAMI, FL, 33157

Director

Name Role Address
APARBAL JAINARINE Director 8990 SW 174th Street, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-28 19101 SW 108th Ave, Unit#11, MIAMI, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 19101 SW 108th Ave, Unit#11, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 8990 SW 174th Street, MIAMI, FL 33157 No data
REINSTATEMENT 2018-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-18 APARBAL, JAINARINE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2013-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-12-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State