Search icon

ENERJUICER, INC.

Company Details

Entity Name: ENERJUICER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 1998 (26 years ago)
Document Number: P98000069116
FEI/EIN Number 650871678
Address: 3514 NW 36 STREET, MIAMI, FL, 33142, US
Mail Address: 3514 NW 36 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENERJUICER INC 401 K PROFIT SHARING PLAN TRUST 2016 650871678 2018-02-15 ENERJUICER INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 7866212444
Plan sponsor’s address 3514 NW 36TH ST, MIAMI, FL, 331425040

Signature of

Role Plan administrator
Date 2018-02-15
Name of individual signing GUSTAVO SIDELNIK
Valid signature Filed with authorized/valid electronic signature
ENERJUICER INC 401 K PROFIT SHARING PLAN TRUST 2015 650871678 2018-02-15 ENERJUICER INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 7866212444
Plan sponsor’s address 3514 NW 36TH ST, MIAMI, FL, 331425040

Signature of

Role Plan administrator
Date 2018-02-15
Name of individual signing GUSTAVO SIDELNIK
Valid signature Filed with authorized/valid electronic signature
ENERJUICER INC 401 K PROFIT SHARING PLAN TRUST 2014 650871678 2015-06-23 ENERJUICER INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 7866212444
Plan sponsor’s address 3514 NW 36TH ST, MIAMI, FL, 331425040

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing GUSTAVO SIDELNIK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SIDELNIK GUSTAVO Agent 3514 NW 36 Street, MIAMI, FL, 33142

President

Name Role Address
SIDELNIK GUSTAVO President 3514 NW 36 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 3514 NW 36 Street, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-29 3514 NW 36 STREET, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2014-05-28 3514 NW 36 STREET, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2004-04-07 SIDELNIK, GUSTAVO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000237653 TERMINATED 1000000740857 DADE 2017-04-18 2037-04-26 $ 3,552.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000237661 ACTIVE 1000000740858 DADE 2017-04-18 2037-04-26 $ 5,788.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000550821 TERMINATED 1000000611946 MIAMI-DADE 2014-04-18 2034-05-01 $ 4,251.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000253834 TERMINATED 1000000261209 DADE 2012-03-28 2022-04-06 $ 1,926.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State