Search icon

CIRCUITRONIX, LLC

Company Details

Entity Name: CIRCUITRONIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2002 (22 years ago)
Document Number: L02000026639
FEI/EIN Number 050535630
Address: 3131 SW 42 STREET, FORT LAUDERDALE, FL, 33312
Mail Address: 3131 SW 42 STREET, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIRCUITRONIX/SUNAIR ELECTRONICS 401(K) PLAN 2023 050535630 2024-07-29 CIRCUITRONIX, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-19
Business code 335900
Sponsor’s telephone number 7863644478
Plan sponsor’s address 3131 SW 42ND STREET, FT. LAUDERDALE, FL, 33312
CIRCUITRONIX/SUNAIR ELECTRONICS 401(K) PLAN 2020 050535630 2021-10-13 CIRCUITRONIX, LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-19
Business code 335900
Sponsor’s telephone number 7863644478
Plan sponsor’s address 3131 SW 42ND ST., FT. LAUDERDALE, FL, 33312
CIRCUITRONIX/SUNAIR ELECTRONICS 401(K) PLAN 2019 050535630 2020-07-16 CIRCUITRONIX, LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-19
Business code 335900
Sponsor’s telephone number 7863644478
Plan sponsor’s address 3131 SW 42ND ST., FT. LAUDERDALE, FL, 33312
CIRCUITRONIX/SUNAIR ELECTRONICS 401(K) PLAN 2018 050535630 2019-10-14 CIRCUITRONIX, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-19
Business code 335900
Sponsor’s telephone number 7863644478
Plan sponsor’s address 3131 SW 42ND ST., FT. LAUDERDALE, FL, 33312
CIRCUITRONIX/SUNAIR ELECTRONICS 401(K) PLAN 2017 050535630 2018-07-17 CIRCUITRONIX, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-19
Business code 335900
Sponsor’s telephone number 7863644478
Plan sponsor’s address 3131 SW 42ND ST., FT. LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
CIRCUITRONIX/SUNAIR ELECTRONICS 401(K) PLAN 2016 050535630 2017-05-31 CIRCUITRONIX, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-19
Business code 335900
Sponsor’s telephone number 7863644478
Plan sponsor’s address 3131 SW 42ND ST., FT. LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
CIRCUITRONIX, LLC 401(K) PLAN 2015 050535630 2016-07-11 CIRCUITRONIX, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-19
Business code 335900
Sponsor’s telephone number 7863644478
Plan sponsor’s address 3131 SW 42ND STREET, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing RISHI KUKREJA
Valid signature Filed with authorized/valid electronic signature
CIRCUITRONIX, LLC 401(K) PLAN 2014 050535630 2015-08-05 CIRCUITRONIX, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-19
Business code 335900
Sponsor’s telephone number 7863644458
Plan sponsor’s address 3131 SW 42ND STREET, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2015-08-05
Name of individual signing RISHI KUKREJA
Valid signature Filed with authorized/valid electronic signature
CIRCUITRONIX, LLC 401(K) PLAN 2013 050535630 2014-10-14 CIRCUITRONIX, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-19
Business code 335900
Sponsor’s telephone number 7863644458
Plan sponsor’s address 3131 SW 42ND STREET, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing RISHI KUKREJA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing RISHI KUKREJA
Valid signature Filed with authorized/valid electronic signature
CIRCUITRONIX, LLC 401(K) PLAN 2012 050535630 2013-06-07 CIRCUITRONIX, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-19
Business code 335900
Sponsor’s telephone number 7863644458
Plan sponsor’s address 2 S BISCAYNE BLVD, MIAMI, FL, 331311809

Signature of

Role Plan administrator
Date 2013-06-07
Name of individual signing RISHI KUKREJA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-07
Name of individual signing RISHI KUKREJA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
TORRES LAW, P.A. Agent

Manager

Name Role Address
KUKREJA RISHI Manager 3131 SW 42 STREET, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 888 SE THIRD AVE, SUITE 400, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2012-05-03 TORRES LAW, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-01 3131 SW 42 STREET, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2012-04-01 3131 SW 42 STREET, FORT LAUDERDALE, FL 33312 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000614725 ACTIVE 2024-011729-CA-01 MIAMI DADE CIRCUIT COURT 2024-08-13 2029-09-19 $81,717.36 KAPILAMUKAMAL LLP, C/O RONIEL RODRIGUEZ IV PA, 12555 BISCAYNE BLVD, 915, NORTH MIAMI, FL 33181
J14000147081 TERMINATED 1000000575275 BROWARD 2014-01-17 2034-01-29 $ 5,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
TOPSEARCH PRINTED CIRCUITS MACAO COMMERCIAL OFFSHORE CO. LTD., Appellant(s) v. CIRCUITRONIX, LLC, Appellee(s). 4D2023-2016 2023-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17003780

Parties

Name CIRCUITRONIX, LLC
Role Appellee
Status Active
Representations Chauncey Cole
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Topsearch Printed Circuits Macao Commercial Offshore Co. Ltd.
Role Appellant
Status Active
Representations Peter David Weinstein, Michael A. Rosenberg

Docket Entries

Docket Date 2024-01-26
Type Disposition by Order
Subtype Dismissed
Description ORDERED that appellee's January 25, 2024 motion for reconsideration is denied. Further, Pursuant to the January 25, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-01-23
Type Motion
Subtype Rehearing on Misc Order
Description Motion for Reconsideration of Order Granting Appellant's Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 28, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 29, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-27
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 12/26/2023
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Topsearch Printed Circuits Macao Commercial Offshore Co. Ltd.
Docket Date 2023-10-19
Type Record
Subtype Record on Appeal
Description Pages 1-1935 Record on Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Topsearch Printed Circuits Macao Commercial Offshore Co. Ltd.
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Topsearch Printed Circuits Macao Commercial Offshore Co. Ltd.
Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration of Order Granting Appellant's Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-23
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's January 22, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-08-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5907998801 2021-04-18 0455 PPS 3131 SW 42nd St, Fort Lauderdale, FL, 33312-6802
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 824800
Loan Approval Amount (current) 824800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6802
Project Congressional District FL-25
Number of Employees 53
NAICS code 334412
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 830481.96
Forgiveness Paid Date 2021-12-29
9675337107 2020-04-15 0455 PPP 3131 S 42nd street, FORT LAUDERDALE, FL, 33312-6802
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 892200
Loan Approval Amount (current) 892200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-6802
Project Congressional District FL-25
Number of Employees 53
NAICS code 334412
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 901122
Forgiveness Paid Date 2021-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State