Search icon

SRMX CAPITAL, LLC

Company Details

Entity Name: SRMX CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Jul 2010 (15 years ago)
Document Number: L10000074349
FEI/EIN Number 27-3031983
Address: 3093 Caruso Ct, 40, ORLANDO, FL 32806
Mail Address: 3093 Caruso Ct, 40, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SRMX CAPITAL, LLC 401(K) SAVINGS PLAN & TRUST 2023 273031983 2024-06-12 SRMX CAPITAL, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 4074267674
Plan sponsor’s address 3093 CARUSO CT., STE. 40, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing JANET DORSEY
Valid signature Filed with authorized/valid electronic signature
SRMX CAPITAL, LLC 401(K) SAVINGS PLAN & TRUST 2022 273031983 2023-03-06 SRMX CAPITAL, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 4074267674
Plan sponsor’s address 3093 CARUSO CT., STE. 40, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2023-03-06
Name of individual signing JANET DORSEY
Valid signature Filed with authorized/valid electronic signature
SRMX CAPITAL, LLC 401(K) SAVINGS PLAN & TRUST 2021 273031983 2022-05-19 SRMX CAPITAL, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 4074267674
Plan sponsor’s address 3093 CARUSO CT., STE. 40, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing JANET DORSEY
Valid signature Filed with authorized/valid electronic signature
SRMX CAPITAL, LLC 401(K) SAVINGS PLAN & TRUST 2020 273031983 2021-02-22 SRMX CAPITAL, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 4074267674
Plan sponsor’s address 3093 CARUSO CT., STE. 40, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2021-02-22
Name of individual signing JANET DORSEY
Valid signature Filed with authorized/valid electronic signature
SRMX CAPITAL, LLC 401(K) SAVINGS PLAN & TRUST 2019 273031983 2020-06-03 SRMX CAPITAL, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 4074267674
Plan sponsor’s address 3093 CARUSO CT., STE. 40, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing JANET DORSEY
Valid signature Filed with authorized/valid electronic signature
SRMX CAPITAL, LLC 401(K) SAVINGS PLAN & TRUST 2018 273031983 2019-10-14 SRMX CAPITAL, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 4074267674
Plan sponsor’s address 3093 CARUSO CT., STE. 40, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JANET DORSEY
Valid signature Filed with authorized/valid electronic signature
SRMX CAPITAL, LLC 401(K) SAVINGS PLAN & TRUST 2017 273031983 2019-10-16 SRMX CAPITAL, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 4074267674
Plan sponsor’s address 3093 CARUSO CT., STE. 40, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing JANET DORSEY
Valid signature Filed with authorized/valid electronic signature
SRMX CAPITAL, LLC 401(K) SAVINGS PLAN & TRUST 2016 273031983 2018-01-25 SRMX CAPITAL, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 4074267674
Plan sponsor’s address 3093 CARUSO CT., STE. 40, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2018-01-25
Name of individual signing JANET DORSEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-25
Name of individual signing JANET DORSEY
Valid signature Filed with authorized/valid electronic signature
SRMX CAPITAL, LLC 401(K) SAVINGS PLAN 2015 273031983 2017-03-15 SRMX CAPITAL, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 4074267674
Plan sponsor’s address 3093 CARUSO CT., STE. 40, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2017-03-15
Name of individual signing SANDRA R TURNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-15
Name of individual signing SANDRA R TURNER
Valid signature Filed with authorized/valid electronic signature
SRMX CAPITAL, LLC 401(K) SAVINGS PLAN 2014 273031983 2015-09-23 SRMX CAPITAL, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 4074267674
Plan sponsor’s address 635 W. MICHIGAN STREET, ORLANDO, FL, 32805

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing VICTOR EFFRON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-16
Name of individual signing VICTOR EFFRON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DRUMMOND, SEAN Agent 3093 Caruso Ct, 40, ORLANDO, FL 32806

Managing Member

Name Role
VICTOR INDUSTRIES INTERNATIONAL, INC. Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3093 Caruso Ct, 40, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2017-05-01 3093 Caruso Ct, 40, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3093 Caruso Ct, 40, ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-05

Date of last update: 25 Jan 2025

Sources: Florida Department of State