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 |
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 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
CIRCUITRONIX/SUNAIR ELECTRONICS 401(K) PLAN | 2020 | 050535630 | 2021-10-13 | CIRCUITRONIX, LLC | 104 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
CIRCUITRONIX/SUNAIR ELECTRONICS 401(K) PLAN | 2019 | 050535630 | 2020-07-16 | CIRCUITRONIX, LLC | 102 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
CIRCUITRONIX/SUNAIR ELECTRONICS 401(K) PLAN | 2018 | 050535630 | 2019-10-14 | CIRCUITRONIX, LLC | 84 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
CIRCUITRONIX/SUNAIR ELECTRONICS 401(K) PLAN | 2017 | 050535630 | 2018-07-17 | CIRCUITRONIX, LLC | 72 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
TORRES LAW, P.A. | Agent |
Name | Role | Address |
---|---|---|
KUKREJA RISHI | Manager | 3131 SW 42 STREET, FORT LAUDERDALE, FL, 33312 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9675337107 | 2020-04-15 | 0455 | PPP | 3131 S 42nd street, FORT LAUDERDALE, FL, 33312-6802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State