Search icon

THE TECHNOWISE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE TECHNOWISE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: F09000001808
FEI/EIN Number 264738300

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3330 NW 53rd Street, Suite 306, Fort Lauderdale, FL, 33309, US
Mail Address: 3330 NW 53rd Street, Suite 306, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TECHNOWISE GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 264738300 2024-10-03 THE TECHNOWISE GROUP, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541700
Sponsor’s telephone number 5619109675
Plan sponsor’s address 3330 NW 53RD STREET, SUITE 306, FT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing MARY CRAMER-SCHARLATT
Valid signature Filed with authorized/valid electronic signature
THE TECHNOWISE GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 264738300 2023-10-16 THE TECHNOWISE GROUP, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541700
Sponsor’s telephone number 5619109675
Plan sponsor’s address 3330 NW 53RD STREET, SUITE 306, FT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MARY CRAMER-SCHARLATT
Valid signature Filed with authorized/valid electronic signature
THE TECHNOWISE GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 264738300 2022-09-22 THE TECHNOWISE GROUP, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541700
Sponsor’s telephone number 5619109675
Plan sponsor’s address 3330 NW 53RD STREET, SUITE 306, FT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing MARY CRAMER-SCHARLATT
Valid signature Filed with authorized/valid electronic signature
THE TECHNOWISE GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 264738300 2021-11-19 THE TECHNOWISE GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541700
Sponsor’s telephone number 5619109675
Plan sponsor’s address 3330 NW 53RD STREET, SUITE 306, FT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-11-19
Name of individual signing MARY CRAMER-SCHARLATT
Valid signature Filed with authorized/valid electronic signature
THE TECHNOWISE GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 264738300 2020-10-08 THE TECHNOWISE GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541700
Sponsor’s telephone number 5619109675
Plan sponsor’s address 3330 NW 53RD STREET, SUITE 306, FT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MARY CRAMER-SCHARLATT
Valid signature Filed with authorized/valid electronic signature
THE TECHNOWISE GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 264738300 2019-07-24 THE TECHNOWISE GROUP, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541700
Sponsor’s telephone number 5619109675
Plan sponsor’s address 3330 NW 53RD STREET, SUITE 306, FT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing STEVEN GETZOFF
Valid signature Filed with authorized/valid electronic signature
THE TECHNOWISE GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 264738300 2018-07-23 THE TECHNOWISE GROUP, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541700
Sponsor’s telephone number 5619109677
Plan sponsor’s address 6100 BROKEN SOUND PKWY NW, SUITE 1, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing STEVEN GETZOFF
Valid signature Filed with authorized/valid electronic signature
THE TECHNOWISE GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 264738300 2017-07-26 THE TECHNOWISE GROUP, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541700
Sponsor’s telephone number 5619109677
Plan sponsor’s address 6100 BROKEN SOUND PKWY NW, SUITE 1, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing STEVEN GETZOFF
Valid signature Filed with authorized/valid electronic signature
THE TECHNOWISE GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 264738300 2016-06-14 THE TECHNOWISE GROUP, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541700
Sponsor’s telephone number 5619109677
Plan sponsor’s address 6100 BROKEN SOUND PKWY NW, SUITE 1, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing STEVEN GETZOFF
Valid signature Filed with authorized/valid electronic signature
THE TECHNOWISE GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 264738300 2015-07-08 THE TECHNOWISE GROUP, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541700
Sponsor’s telephone number 5619109675
Plan sponsor’s address 6100 BROKEN SOUND PKWY NW, SUITE 1, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing STEVEN GETZOFF
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Zaga RAFAEL E Chairman 3330 NW 53rd Street, Fort Lauderdale, FL, 33309
El-Mann Arazi Andre L Director 3330 NW 53rd Street, Fort Lauderdale, FL, 33309
Griffith Bradley G Director 3330 NW 53rd Street, Fort Lauderdale, FL, 33309
Hnatek Joseph Director 3330 NW 53rd Street, Fort Lauderdale, FL, 33309
Cramer-Scharlatt Mary E Exec 3330 NW 53rd Street, Fort Lauderdale, FL, 33309
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 3330 NW 53rd Street, Suite 306, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-04-27 3330 NW 53rd Street, Suite 306, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2017-09-29 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-06-18 Corporate Creations Network Inc. -
REINSTATEMENT 2011-04-29 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
THE TECHNOWISE GROUP, INC. VS 6100 PARKWAY, LLC 4D2019-2784 2019-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA002382

Parties

Name THE TECHNOWISE GROUP, INC.
Role Appellant
Status Active
Representations Ricardo Alberto Reyes
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name 6100 PARKWAY, LLC
Role Appellee
Status Active
Representations SHAUN H. MALVIN, JOSHUA BENJAMIN FEINBERG

Docket Entries

Docket Date 2019-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellee's September 9, 2019 motion to dismiss, appellant’s September 19, 2019 jurisdictional statement and response to appellee's motion to dismiss, and appellee's September 25, 2019 response to appellant's jurisdictional statement, it is ORDERED that the motion to dismiss is granted and the above-styled appeal is dismissed without prejudice as an appeal from a nonfinal, non-appealable order. See Mendez v. West Flagler Family Ass’n, Inc., 303 So. 2d 115 (Fla. 1974); Koe v. Citizens Property Ins. Co., 225 So. 3d 983 (Fla. 3d DCA 2017); further,ORDERED that the appellee’s September 9, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-09-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of 6100 PARKWAY, LLC
Docket Date 2019-09-25
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION
On Behalf Of 6100 PARKWAY, LLC
Docket Date 2019-09-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ *AND* RESPONSE TO MOTION TO DISMISS
On Behalf Of THE TECHNOWISE GROUP, INC.
Docket Date 2019-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 6100 PARKWAY, LLC
Docket Date 2019-09-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS AND MOTION FOR FEES
On Behalf Of 6100 PARKWAY, LLC
Docket Date 2019-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE TECHNOWISE GROUP, INC.
Docket Date 2019-09-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 6100 PARKWAY, LLC
Docket Date 2019-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE TECHNOWISE GROUP, INC.
Docket Date 2019-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-09
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “second amended order granting 6100 Parkway, LLC’s motion for partial summary judgment served on 4/4/19 & argued 7/2/19” is a final, appealable order, as it is unclear whether there are remaining, interrelated claims pending in the lower tribunal. Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974) (holding that an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending); Koe v. Citizens Property Ins. Co., 225 So. 3d 983 (Fla. 3d DCA 2017) (holding that orders dismissing two claims do not amount to appealable partial final judgments under rule 9.110(k) because interrelated claims involving the same parties and underlying facts in both cases remain pending below); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-09-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State