Entity Name: | SPARKTRAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Sep 2010 (14 years ago) |
Document Number: | L10000099160 |
FEI/EIN Number | 273521666 |
Address: | 6824 Griffin Rd, Davie, FL, 33314, US |
Mail Address: | 6824 Griffin Rd, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPARKTRAN LLC 401K | 2023 | 273521666 | 2024-09-01 | SPARKTRAN LLC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-01 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MILGRAM JOEL | Agent | 6824 Griffin Rd, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
MILGRAM JOEL | Managing Member | 6824 Griffin Rd, Davie, FL, 33314 |
KUBICEK TIMOTHY A | Managing Member | 7630 BUSH LAKE ROAD, MINNEAPOLIS, MN, 55439 |
MILGRAM EDWARD | Managing Member | 6824 Griffin Rd, Davie, FL, 33314 |
ORTIZ GUSTAVO | Managing Member | 6824 Griffin Rd, Davie, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000033219 | BI WORLDWIDE LATIN AMERICA | ACTIVE | 2015-04-01 | 2025-12-31 | No data | 6824 GRIFFIN ROAD, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 6824 Griffin Rd, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 6824 Griffin Rd, Davie, FL 33314 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 6824 Griffin Rd, Davie, FL 33314 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
AMENDED ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State