Search icon

UPSTREAM PERIPHERAL TECHNOLOGIES INC.

Company Details

Entity Name: UPSTREAM PERIPHERAL TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Jun 2021 (4 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: F21000003540
FEI/EIN Number 863905521
Address: 5011 S STATE ROAD 7 STE 106, DAVIE, FL, 33314, US
Mail Address: 17 EINSTEIN ALBERT STREET, HAIFA, IS, 34605-15, IS
ZIP code: 33314
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPSTREAM PERIPHERAL TECHNOLOGIES 401(K) PLAN 2023 863905521 2024-06-04 UPSTREAM PERIPHERAL TECHNOLOGIES INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 334110
Sponsor’s telephone number 6463065409
Plan sponsor’s address 4830 WEST KENNEDY BLVD,, SUITE 600, TAMPA, FL, 33609

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 2024-06-04
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
UPSTREAM PERIPHERAL TECHNOLOGIES 401(K) PLAN 2022 863905521 2023-05-28 UPSTREAM PERIPHERAL TECHNOLOGIES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 334110
Sponsor’s telephone number 6463065409
Plan sponsor’s address 4830 WEST KENNEDY BLVD,, SUITE 600, TAMPA, FL, 33609

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 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

DIRP

Name Role Address
ROTTENBERG DAN DIRP 17 EINSTEIN ST, HAIFA

Director

Name Role Address
SACHER RONEN Director 31 ACHI DAKAR ST, HERTZLIA
ZAKAY AVRAHAM A Director 17 KDOSHAY HASHUA ST, TEL-AVIV
STAV RAN Director 6 HARIMON ST, UDIM

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-25 No data No data
CHANGE OF MAILING ADDRESS 2023-01-25 5011 S STATE ROAD 7 STE 106, DAVIE, FL 33314 No data
REGISTERED AGENT CHANGED 2023-01-25 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2023-01-25
ANNUAL REPORT 2022-01-23
Foreign Profit 2021-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State