Search icon

INECTA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INECTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INECTA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: L01000015480
FEI/EIN Number 651079705

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

Address: 225 Broadway, New York, NY, 10007, US
Mail Address: 225 Broadway, New York, NY, 10007, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INECTA, LLC, NEW YORK 5697878 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INECTA LLC 401(K) PLAN 2020 651079705 2021-10-07 INECTA LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 8006320573
Plan sponsor’s address 18001 OLD CUTLER ROAD, SUITE 645, PALMETTO, FL, 33157
INECTA LLC 401(K) PLAN 2019 651079705 2020-07-06 INECTA LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 8006320573
Plan sponsor’s address 18001 OLD CUTLER ROAD, SUITE 645, PALMETTO, FL, 33157

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing CHERINE POTTINGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-06
Name of individual signing CHERINE POTTINGER
Valid signature Filed with authorized/valid electronic signature
INECTA LLC 401(K) PLAN 2018 651079705 2019-07-26 INECTA LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 8006320573
Plan sponsor’s address 18001 OLD CUTLER ROAD, SUITE 645, PALMETTO, FL, 33157

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing CHERINE POTTINGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing CHERINE POTTINGER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BREWLOGIC INC. Managing Member -
INECTA, LLC Agent -
Barnett David Chief Financial Officer 6592 Myrtle Creek Dr, Colorado Springs, CO, 80927
Pratap Mohit Shar A-209 Lajpat Nagar, DL, De, 11002

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 7743 SW 178TH ST, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-03-27 225 Broadway, 660, New York, NY 10007 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 225 Broadway, 660, New York, NY 10007 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 Inecta LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000469623 TERMINATED 1000000667515 MIAMI-DADE 2015-04-13 2035-04-17 $ 1,313.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000594266 TERMINATED 1000000609387 MIAMI-DADE 2014-04-28 2034-05-09 $ 371.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State