Search icon

VTRONIX, LLC

Company Details

Entity Name: VTRONIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Dec 2001 (23 years ago)
Document Number: L01000022349
FEI/EIN Number 260024628
Address: 1001 Park Centre Blvd, MIAMI GARDENS, FL, 33169, US
Mail Address: PO BOX 267096, WESTON, FL, 33326, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900OGG28IEJJH1S76 L01000022349 US-FL GENERAL ACTIVE 2001-12-21

Addresses

Legal C/O GOWDA, ANIL, 1295 CAMELLIA CIRCLE, WESTON, US-FL, US, 33326
Headquarters 1001 PARK CENTRE BLVD, UNIT 1001, MIAMI GARDENS, US-FL, US, 33169

Registration details

Registration Date 2020-02-20
Last Update 2024-01-11
Status ISSUED
Next Renewal 2025-01-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L01000022349

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VTRONIX 401K PROFIT SHARING PLAN TRUST 2023 260024628 2024-08-09 VTRONIX LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 3054717600
Plan sponsor’s address 1001 PARK CENTRE BLVD, UNIT 1001, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing ANIL GOWDA
Valid signature Filed with authorized/valid electronic signature
VTRONIX 401K PROFIT SHARING PLAN TRUST 2022 260024628 2023-08-08 VTRONIX LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 3054717600
Plan sponsor’s address 1001 PARK CENTRE BLVD, UNIT 1001, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing ANIL GOWDA
Valid signature Filed with authorized/valid electronic signature
VTRONIX 401K PROFIT SHARING PLAN TRUST 2021 260024628 2022-09-13 VTRONIX LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 3054717600
Plan sponsor’s address 1001 PARK CENTRE BLVD, UNIT 1001, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing ANIL GOWDA
Valid signature Filed with authorized/valid electronic signature
VTRONIX 401K PROFIT SHARING PLAN TRUST 2020 260024628 2021-09-02 VTRONIX LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 3054717600
Plan sponsor’s address 1001 PARK CENTRE BLVD, UNIT 1001, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing ANIL GOWDA
Valid signature Filed with authorized/valid electronic signature
VTRONIX 401K PROFIT SHARING PLAN TRUST 2019 260024628 2020-07-08 VTRONIX LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 3054717600
Plan sponsor’s address 6750 NW 79TH AVE 2ND FLOOR, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing ANIL GOWDA
Valid signature Filed with authorized/valid electronic signature
VTRONIX 401 K PROFIT SHARING PLAN TRUST 2018 260024628 2019-05-16 VTRONIX 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 3054717600
Plan sponsor’s address PO BOX 267096, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing ANIL GOWDA
Valid signature Filed with authorized/valid electronic signature
VTRONIX 401 K PROFIT SHARING PLAN TRUST 2017 260024628 2018-07-03 VTRONIX 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 3054717600
Plan sponsor’s address PO BOX 267096, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing ANIL GOWDA
Valid signature Filed with authorized/valid electronic signature
VTRONIX 401 K PROFIT SHARING PLAN TRUST 2016 260024628 2017-07-27 VTRONIX 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 3054717600
Plan sponsor’s address PO BOX 267096, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing ANIL GOWDA
Valid signature Filed with authorized/valid electronic signature
VTRONIX 401 K PROFIT SHARING PLAN TRUST 2015 260024628 2016-07-21 VTRONIX 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 3054717600
Plan sponsor’s address PO BOX 267096, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing ANIL GOWDA
Valid signature Filed with authorized/valid electronic signature
VTRONIX 401 K PROFIT SHARING PLAN TRUST 2014 260024628 2015-07-20 VTRONIX 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 3054717600
Plan sponsor’s address PO BOX 267096, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing ANIL GOWDA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOWDA ANIL Agent 1295 CAMELLIA CIRCLE, WESTON, FL, 33326

Managing Member

Name Role Address
GOWDA ANIL Managing Member 1295 CAMELLIA CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-24 1001 Park Centre Blvd, Unit 1001, MIAMI GARDENS, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1001 Park Centre Blvd, Unit 1001, MIAMI GARDENS, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 1295 CAMELLIA CIRCLE, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2002-09-25 GOWDA, ANIL No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State