Search icon

TODO1 SERVICES, INC.

Company Details

Entity Name: TODO1 SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Aug 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Mar 2001 (24 years ago)
Document Number: F00000004711
FEI/EIN Number 522249861
Address: 1200 SW 145 Ave, Pembroke Pines, FL, 33027, US
Mail Address: 1200 SW 145 Ave, Suite 310, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TODO1 SERVICES, INC. 401(K) PLAN 2023 522249861 2024-07-30 TODO1 SERVICES, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-15
Business code 334500
Sponsor’s telephone number 7863310001
Plan sponsor’s address 1200 SW 145 AVE, SUITE 310, PEMBROKE PINES, FL, 33027

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing ALESSANDRA MIRANDA
Valid signature Filed with authorized/valid electronic signature
TODO1 SERVICES, INC. 401(K) PLAN 2022 522249861 2023-07-25 TODO1 SERVICES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-15
Business code 334500
Sponsor’s telephone number 7863310001
Plan sponsor’s address 10451 NW 117TH AVE, SUITE 250, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing JUAN CARLOS VIZCAINO
Valid signature Filed with authorized/valid electronic signature
TODO1 SERVICES, INC. 401(K) PLAN 2021 522249861 2022-07-25 TODO1 SERVICES, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-15
Business code 334500
Sponsor’s telephone number 7863310001
Plan sponsor’s address 10451 NW 117TH AVE, SUITE 250, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing JUAN CARLOS VIZCAINO
Valid signature Filed with authorized/valid electronic signature
TODO1 SERVICES, INC. 401(K) PLAN 2020 522249861 2021-06-17 TODO1 SERVICES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-15
Business code 334500
Sponsor’s telephone number 7863310012
Plan sponsor’s address 10451 NW 117TH AVE, SUITE 250, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing JUAN CARLOS VIZCAINO
Valid signature Filed with authorized/valid electronic signature
TODO1 SERVICES, INC. 401(K) PLAN 2019 522249861 2020-07-28 TODO1 SERVICES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-15
Business code 334500
Sponsor’s telephone number 7863310012
Plan sponsor’s address 10451 NW 117TH AVE, SUITE 250, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing JUAN CARLOS VIZCAINO
Valid signature Filed with authorized/valid electronic signature
TODO1 SERVICES, INC. 401(K) PLAN 2018 522249861 2019-07-03 TODO1 SERVICES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-15
Business code 334500
Sponsor’s telephone number 7863310012
Plan sponsor’s address 10451 NW 117TH AVE, SUITE 250, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing PILY ROLDAN
Valid signature Filed with authorized/valid electronic signature
TODO1 SERVICES, INC. 401(K) PLAN 2017 522249861 2018-06-21 TODO1 SERVICES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-15
Business code 334500
Sponsor’s telephone number 7863310012
Plan sponsor’s address 10451 NW 117TH AVE, SUITE 250, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing PILY ROLDAN
Valid signature Filed with authorized/valid electronic signature
TODO1 SERVICES, INC. 401(K) PLAN 2016 522249861 2017-07-26 TODO1 SERVICES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-15
Business code 541512
Sponsor’s telephone number 7863310010
Plan sponsor’s address 10451 NW 117TH AVE., SUITE #250, MIAMI, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
TODO1 SERVICES, INC. 401(K) PLAN 2015 522249861 2016-10-15 TODO1 SERVICES, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-15
Business code 541512
Sponsor’s telephone number 7863310010
Plan sponsor’s address 10451 NW 117TH AVE., SUITE #250, MIAMI, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2016-10-15
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
TODO1 SERVICES, INC. 401(K) PLAN 2014 522249861 2015-07-17 TODO1 SERVICES, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-15
Business code 541512
Sponsor’s telephone number 7863310010
Plan sponsor’s address 10451 NW 117TH AVE., SUITE #250, MIAMI, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-17
Name of individual signing PILY ROLDAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
GOMEZ JUAN FELIPE Chief Executive Officer 1200 SW 145 Ave, Pembroke Pines, FL, 33027

Chief Financial Officer

Name Role Address
RIEGER DANIEL Chief Financial Officer 1200 SW 145 Ave, Pembroke Pines, FL, 33027

President

Name Role Address
LEE DANIEL President 1200 SW 145 Ave, Pembroke Pines, FL, 33027

Director

Name Role Address
MCKAY DAMIAN Director 1200 SW 145 Ave, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097725 IUVITY ACTIVE 2022-08-18 2027-12-31 No data 1200 SW 145 AVE SUITE 310, PEMBROKE PINES, FL, 33027
G15000105454 AGILE BANKING EXPIRED 2015-10-15 2020-12-31 No data 10451 NW 117TH AVE, STE 250, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1200 SW 145 Ave, Suite 310, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-02-06 1200 SW 145 Ave, Suite 310, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2023-10-10 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2001-03-23 TODO1 SERVICES, INC. No data
NAME CHANGE AMENDMENT 2000-11-30 TODO1 VENTURES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State