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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INECTA, LLC, NEW YORK | 5697878 | NEW YORK |
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 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
INECTA LLC 401(K) PLAN | 2019 | 651079705 | 2020-07-06 | INECTA LLC | 18 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - | - |
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 |
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