Entity Name: | ANIMA DOMUS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Dec 1998 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Mar 2003 (22 years ago) |
Document Number: | P98000100608 |
FEI/EIN Number | 650881445 |
Mail Address: | 4021 West 108th Street, Suite 5, Hialeah, FL, 33018, US |
Address: | 4021 West 108th Street, Suite 5, MIAMI, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANIMA DOMUS 401(K) PLAN | 2023 | 650881445 | 2024-05-24 | ANIMA DOMUS, INC. | 28 | |||||||||||||
|
||||||||||||||||||
ANIMA DOMUS 401(K) PLAN | 2022 | 650881445 | 2023-04-28 | ANIMA DOMUS, INC. | 21 | |||||||||||||
|
||||||||||||||||||
ANIMA DOMUS 401(K) PLAN | 2021 | 650881445 | 2022-05-19 | ANIMA DOMUS, INC. | 19 | |||||||||||||
|
Name | Role | Address |
---|---|---|
NAZIAZENI MARCONI | Agent | 4021 West 108th Street, Hialeah, FL, 33018 |
Name | Role | Address |
---|---|---|
Naziazeni Marconi | President | 4021 West 108th Street, Hialeah, FL, 33018 |
Name | Role | Address |
---|---|---|
Naziazeni Marconi | Treasurer | 4021 West 108th Street, Hialeah, FL, 33018 |
Name | Role | Address |
---|---|---|
Naziazeni Marconi | Director | 4021 West 108th Street, Hialeah, FL, 33018 |
Naziazeni Silvia | Director | 4021 West 108th Street, Hialeah, FL, 33018 |
Name | Role | Address |
---|---|---|
Naziazeni Silvia | Vice President | 4021 West 108th Street, Hialeah, FL, 33018 |
Name | Role | Address |
---|---|---|
Naziazeni Silvia | Secretary | 4021 West 108th Street, Hialeah, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000015554 | ANIMA DOMUS | EXPIRED | 2010-02-17 | 2015-12-31 | No data | 2207 NW 79TH AVENUE, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-09 | 4021 West 108th Street, Suite 5, MIAMI, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-09 | 4021 West 108th Street, Suite 5, MIAMI, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-09 | 4021 West 108th Street, Suite 5, Hialeah, FL 33018 | No data |
AMENDMENT | 2003-03-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-01-05 | NAZIAZENI, MARCONI | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State