Search icon

ANIMA DOMUS INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442110
Sponsor’s telephone number 7862807031
Plan sponsor’s address 4021 WEST 108TH STREET, SUITE 5, HIALEAH, FL, 33018
ANIMA DOMUS 401(K) PLAN 2022 650881445 2023-04-28 ANIMA DOMUS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442110
Sponsor’s telephone number 7862807031
Plan sponsor’s address 4021 WEST 108TH STREET, SUITE 5, HIALEAH, FL, 33018
ANIMA DOMUS 401(K) PLAN 2021 650881445 2022-05-19 ANIMA DOMUS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442110
Sponsor’s telephone number 7862807031
Plan sponsor’s address 4021 WEST 108TH STREET, SUITE 5, HIALEAH, FL, 33018

Agent

Name Role Address
NAZIAZENI MARCONI Agent 4021 West 108th Street, Hialeah, FL, 33018

President

Name Role Address
Naziazeni Marconi President 4021 West 108th Street, Hialeah, FL, 33018

Treasurer

Name Role Address
Naziazeni Marconi Treasurer 4021 West 108th Street, Hialeah, FL, 33018

Director

Name Role Address
Naziazeni Marconi Director 4021 West 108th Street, Hialeah, FL, 33018
Naziazeni Silvia Director 4021 West 108th Street, Hialeah, FL, 33018

Vice President

Name Role Address
Naziazeni Silvia Vice President 4021 West 108th Street, Hialeah, FL, 33018

Secretary

Name Role Address
Naziazeni Silvia Secretary 4021 West 108th Street, Hialeah, FL, 33018

Fictitious Names

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

Events

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

Documents

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