Entity Name: | KNACK TECHNOLOGIES, 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: | 19 May 2016 (9 years ago) |
Document Number: | F16000002322 |
FEI/EIN Number |
473470415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 NE 191st Street, Miami, FL, 33179, US |
Mail Address: | 382 NE 191st Street, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KNACK TECHNOLOGIES 401(K) PLAN | 2023 | 473470415 | 2024-05-10 | KNACK TECHNOLOGIES INC | 36 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-10 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 4075750274 |
Plan sponsor’s address | 382 NE 191ST ST, PMB 96098, MIAMI, FL, 33179 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 4075750274 |
Plan sponsor’s address | 382 NE 191ST ST, PMB 96098, MIAMI, FL, 33179 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-05-19 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 4075750274 |
Plan sponsor’s address | 382 NE 191ST ST, PMB 96098, MIAMI, FL, 33179 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-06-18 |
Name of individual signing | CAROL HO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
QURESHI SAMYR | Chairman | 382 NE 191st Street, Miami, FL, 33179 |
QURESHI SAMYR | President | 382 NE 191st Street, Miami, FL, 33179 |
HANSEN DENNIS | Vice Chairman | 382 NE 191st Street, Miami, FL, 33179 |
HANSEN DENNIS | Secretary | 382 NE 191st Street, Miami, FL, 33179 |
STOKER DAVID | Director | 382 NE 191st Street, Miami, FL, 33179 |
MAXWELL L MINCH ESQ. PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-13 | 382 NE 191st Street, Suite 96098, Miami, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2022-06-13 | 382 NE 191st Street, Suite 96098, Miami, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | Maxwell L Minch Esq. PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 11925 SW 1st Lane, Gainesville, FL 32607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-06-13 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
Foreign Profit | 2016-05-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7018877302 | 2020-04-30 | 0455 | PPP | 514 NORTH FRANKLIN STREET SUITE 202, TAMPA, FL, 33602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State