Search icon

AVENTURA, INC.

Company Details

Entity Name: AVENTURA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000003958
FEI/EIN Number 59-3552457
Address: 5611 GLENCREST BLVD., TAMPA, FL 33625
Mail Address: 5611 GLENCREST BLVD., TAMPA, FL 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELAX THE BACK 401(K) PLAN 2022 650789887 2023-04-12 AVENTURA, INC. 70
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 2023-04-12
Name of individual signing SACHA JORDAN
Valid signature Filed with authorized/valid electronic signature
RELAX THE BACK 401(K) PLAN 2021 650789887 2022-07-06 AVENTURA, INC. 72
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 2022-07-06
Name of individual signing SACHA JORDAN
Valid signature Filed with authorized/valid electronic signature
RELAX THE BACK 401(K) PLAN 2019 650789887 2020-06-12 AVENTURA, INC. 83
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 2020-06-12
Name of individual signing SACHA JORDAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DRUMMOND, TEMPLE H Agent 6714 113TH AVE., TEMPLE TERRACE, FL 33612

Director

Name Role Address
RIZZO, FRANK A Director 5611 GLENCREST BLVD., TAMPA, FL 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 6714 113TH AVE., TEMPLE TERRACE, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-10-04
Domestic Profit 1999-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State