Search icon

FIGUERAS SEATING USA, INC.

Company Details

Entity Name: FIGUERAS SEATING USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2022 (2 years ago)
Document Number: P99000082565
FEI/EIN Number 650987554
Address: 950 S. Pine Island Rd., Plantation, FL, 33324, US
Mail Address: 950 S. Pine Island Rd., Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIGUERAS SEATING USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650987554 2020-04-08 FIGUERAS SEATING USA INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423200
Sponsor’s telephone number 7863319433
Plan sponsor’s address 950 S PINE ISLAND RD SUITE A150, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing SANTIAGO GOMEZ
Valid signature Filed with authorized/valid electronic signature
FIGUERAS SEATING USA INC 401 K PROFIT SHARING PLAN TRUST 2018 650987554 2019-04-09 FIGUERAS SEATING USA INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423200
Sponsor’s telephone number 7863319433
Plan sponsor’s address 1860 POLK ST, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing SANTIAGO GOMEZ
Valid signature Filed with authorized/valid electronic signature
FIGUERAS SEATING USA INC 401 K PROFIT SHARING PLAN TRUST 2017 650987554 2018-07-19 FIGUERAS SEATING USA INC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423200
Sponsor’s telephone number 7863319433
Plan sponsor’s address 1860 POLK ST, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing SANTIAGO GOMEZ
Valid signature Filed with authorized/valid electronic signature
FIGUERAS SEATING USA INC 401 K PROFIT SHARING PLAN TRUST 2016 650987554 2017-07-06 FIGUERAS SEATING USA INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423200
Sponsor’s telephone number 7863319433
Plan sponsor’s address 1908 NW 84 AVE, DORAL, FL, 33126

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing SANTIAGO GOMEZ
Valid signature Filed with authorized/valid electronic signature
FIGUERAS SEATING USA INC 401 K PROFIT SHARING PLAN TRUST 2015 650987554 2016-05-19 FIGUERAS SEATING USA INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 337000
Sponsor’s telephone number 7863319433
Plan sponsor’s address 1908 NW 84 AVE, DORAL, FL, 33126

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing SANTIAGO GOMEZ
Valid signature Filed with authorized/valid electronic signature
FIGUERAS SEATING USA INC 2013 650987554 2015-12-22 FIGUERAS SEATING USA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-20
Business code 813000
Sponsor’s telephone number 7863319433
Plan sponsor’s address 1908 NW 84TH AVE, DORAL, FL, 33126

Signature of

Role Plan administrator
Date 2015-12-22
Name of individual signing SANTIAGO GOMEZ
Valid signature Filed with authorized/valid electronic signature
FIGUERAS SEATING USA INC 401 K PROFIT SHARING PLAN TRUST 2011 650987554 2012-05-25 FIGUERAS SEATING USA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-20
Business code 813000
Sponsor’s telephone number 7863319433
Plan sponsor’s address 1908 NW 84TH AVE, DORAL, FL, 331261030

Plan administrator’s name and address

Administrator’s EIN 650987554
Plan administrator’s name FIGUERAS SEATING USA INC
Plan administrator’s address 1908 NW 84TH AVE, DORAL, FL, 331261030
Administrator’s telephone number 7863319433

Signature of

Role Plan administrator
Date 2012-05-25
Name of individual signing FIGUERAS SEATING USA INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
FIGUERAS SEATING USA, INC. Agent

Desi

Name Role Address
Flaque Laura Desi 950 S. Pine Island Rd, Plantation, FL, 33324
Robert DeVries Desi 950 S. PINE ISLAND RD., PLANTATION, FL, 33324

Secretary

Name Role Address
Porgiluppi Raimon Secretary 950 S. PINE ISLAND RD., PLANTATION, FL, 33324

Treasurer

Name Role Address
Felis Ruben Treasurer 950 S. Pine Island Rd., Plantation, FL, 33324

Director

Name Role Address
Tornini Paola Director 950 S. Pine Island rd., Plantation, FL, 33324
SANTIAGO VALVO JOSE MR. Director 950 S Pine Island Road, Planation, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-25 950 S Pine Island Road, Ste A-150, Planation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-09-25 Figueras Seating USA Inc. No data
AMENDMENT 2020-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 950 S. Pine Island Rd., Suite A150, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2020-01-03 950 S. Pine Island Rd., Suite A150, Plantation, FL 33324 No data
AMENDMENT 2018-08-06 No data No data
AMENDMENT 2005-08-09 No data No data
NAME CHANGE AMENDMENT 2003-11-26 FIGUERAS SEATING USA, INC. No data
NAME CHANGE AMENDMENT 2002-04-22 CDS CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-20
Amendment 2022-10-17
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-09-25
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-04-05
Amendment 2020-04-21
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State