Search icon

TELCOM VENTURES LLC

Company Details

Entity Name: TELCOM VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L06000060021
FEI/EIN Number 263163222
Address: 701 Brickell Ave, ATTN: S. G. MARTIN, MIAMI, FL, 33131, US
Mail Address: 701 Brickell Ave, ATTN: S. G. MARTIN, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TELCOM VENTURES 401K PLAN 2011 541695113 2012-06-20 TELCOM VENTURES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-15
Business code 551112
Sponsor’s telephone number 7035193284
Plan sponsor’s mailing address 201 NORTH UNION STREET STE. 360, ALEXANDRIA, VA, 22314
Plan sponsor’s address 200 SOUTH BISCAYNE BOULEVARD #4100, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 541695113
Plan administrator’s name TELCOM VENTURES, LLC
Plan administrator’s address 201 NORTH UNION STREET STE. 360, ALEXANDRIA, VA, 22314
Administrator’s telephone number 7035193284

Number of participants as of the end of the plan year

Active participants 6
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 2
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 2012-06-20
Name of individual signing MARGARET KEAST
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARTIN SERGE G Agent 701 Brickell Ave, MIAMI, FL, 33131

Manager

Name Role Address
SINGH RAJENDRA D Manager 23 Indian Creek Island Road, Indian Creek Village, FL, 33154
MARTIN SERGE G Manager 701 Brickell Ave, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 701 Brickell Ave, ATTN: S. G. MARTIN, Suite 1700, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2020-05-05 701 Brickell Ave, ATTN: S. G. MARTIN, Suite 1700, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 701 Brickell Ave, ATTN: S. G. MARTIN, Suite 1700, MIAMI, FL 33131 No data
CANCEL ADM DISS/REV 2009-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State