Search icon

STERLING MANUFACTURING, LLC

Company Details

Entity Name: STERLING MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L05000119075
FEI/EIN Number 204006915
Address: 7801 NW 37 STREET, LP104, DORAL, FL, 33166
Mail Address: 7801 NW 37 STREET, LP104, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERLING MANUFACTURING 401(K) PLAN 2011 030384690 2012-03-15 STERLING MANUFACTURING 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-04
Business code 238300
Sponsor’s telephone number 9419558787
Plan sponsor’s mailing address 8293 CONSUMER COURT, SARASOTA, FL, 34240
Plan sponsor’s address 8293 CONSUMER COURT, SARASOTA, FL, 34240

Plan administrator’s name and address

Administrator’s EIN 030384690
Plan administrator’s name STERLING MANUFACTURING
Plan administrator’s address 8293 CONSUMER COURT, SARASOTA, FL, 34240
Administrator’s telephone number 9419558787

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-03-15
Name of individual signing ADONICA CHURCH
Valid signature Filed with authorized/valid electronic signature
STERLING MANUFACTURING 401(K) PLAN 2010 030384690 2011-04-11 STERLING MANUFACTURING 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-04
Business code 238300
Sponsor’s telephone number 9419558787
Plan sponsor’s mailing address 8293 CONSUMER CRT, SARASOTA, FL, 34240
Plan sponsor’s address 8293 CONSUMER CRT, SARASOTA, FL, 34240

Plan administrator’s name and address

Administrator’s EIN 030384690
Plan administrator’s name STERLING MANUFACTURING
Plan administrator’s address 8293 CONSUMER CRT, SARASOTA, FL, 34240
Administrator’s telephone number 9419558787

Number of participants as of the end of the plan year

Active participants 44
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-11
Name of individual signing ADONICA CHURCH
Valid signature Filed with authorized/valid electronic signature
STERLING MANUFACTURING 401(K) PLAN 2009 030384690 2010-04-26 STERLING MANUFACTURING 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-04
Business code 238300
Sponsor’s telephone number 9419558787
Plan sponsor’s mailing address 8293 CONSUMER COURT, SARASOTA, FL, 34240
Plan sponsor’s address 8293 CONSUMER COURT, SARASOTA, FL, 34240

Plan administrator’s name and address

Administrator’s EIN 030384690
Plan administrator’s name STERLING MANUFACTURING
Plan administrator’s address 8293 CONSUMER COURT, SARASOTA, FL, 34240
Administrator’s telephone number 9419558787

Number of participants as of the end of the plan year

Active participants 43
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-04-26
Name of individual signing ADONICA CHURCH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HURTADO DANIEL H Agent 7801 NW 37 STREET, DORAL, FL, 33166

Managing Member

Name Role Address
HURTADO DANIEL H Managing Member 7801 NW 37 STREET, SUITE LP104, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-13 7801 NW 37 STREET, LP104, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2009-09-13 HURTADO, DANIEL HCPA No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-13 7801 NW 37 STREET, LP104, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2009-09-13 7801 NW 37 STREET, LP104, DORAL, FL 33166 No data
CANCEL ADM DISS/REV 2008-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2009-09-13
REINSTATEMENT 2008-12-23
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-03
Florida Limited Liabilites 2005-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State