Search icon

MIAMI CUSTOMS SERVICES INC.

Company Details

Entity Name: MIAMI CUSTOMS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: S26332
FEI/EIN Number 65-0247626
Address: 8105 NW 74TH ST, MIAMI, FL 33166
Mail Address: 8105 NW 74TH ST, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI CUSTOMS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650247626 2024-05-28 MIAMI CUSTOMS SERVICES INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057960805
Plan sponsor’s address 8105 NW 74TH STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIAMI CUSTOMS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650247626 2023-06-05 MIAMI CUSTOMS SERVICES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057960805
Plan sponsor’s address 8105 NW 74TH STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIAMI CUSTOMS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650247626 2022-07-25 MIAMI CUSTOMS SERVICES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057960805
Plan sponsor’s address 8105 NW 74TH STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIAMI CUSTOMS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650247626 2021-04-21 MIAMI CUSTOMS SERVICES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057960805
Plan sponsor’s address 8105 NW 74TH STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIAMI CUSTOMS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650247626 2020-04-09 MIAMI CUSTOMS SERVICES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057960805
Plan sponsor’s address 8105 NW 74TH STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIAMI CUSTOMS SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 650247626 2019-04-11 MIAMI CUSTOMS SERVICES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057960805
Plan sponsor’s address 8105 NW 74TH STREET, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GONZALEZ, SAMUEL S Agent 8105 NW 74TH ST, MIAMI, FL 33166

Secretary

Name Role Address
GONZALEZ, YAZMIN Secretary 4251 SW 141 AVENUE, MIRAMAR, FL 33027
PEREZ, MARIA M Secretary 1221 WEST 60TH TERRACE, HIALEAH, FL 33012

Treasurer

Name Role Address
GONZALEZ, YAZMIN Treasurer 4251 SW 141 AVENUE, MIRAMAR, FL 33027
GONZALEZ, DANIEL Treasurer 19610 NW 88TH COURT, MIAMI, FL 33018

Director

Name Role Address
GONZALEZ, SAMUEL Director 4251 SW 141 AVE, MIRAMAR, FL 33027

President

Name Role Address
GONZALEZ, SAMUEL President 4251 SW 141 AVE, MIRAMAR, FL 33027

Vice President

Name Role Address
GONZALEZ, YAZMIN Vice President 4251 SW 141ST AVENUE, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
AMENDMENT 2023-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 8105 NW 74TH ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2000-01-20 8105 NW 74TH ST, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 8105 NW 74TH ST, MIAMI, FL 33166 No data
NAME CHANGE AMENDMENT 1992-06-01 MIAMI CUSTOMS SERVICES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
Amendment 2023-01-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State