Search icon

VIRTUALNET.NET DIGITAL AGENCY LLC

Company Details

Entity Name: VIRTUALNET.NET DIGITAL AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Apr 2015 (10 years ago)
Document Number: L15000070673
FEI/EIN Number 36-4809280
Address: 4942 NW 120TH AVE, CORAL SPRINGS, FL, 33076, US
Mail Address: 4942 NW 120TH AVE, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIRTUALNET.NET DIGITAL AGENCY, LLC 401(K) PLAN 2021 364809280 2022-06-28 VIRTUALNET.NET DIGITAL AGENCY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3044400818
Plan sponsor’s address 1601 NW 108TH AVE #123, PLANTATION, FL, 33322

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
VIRTUALNET.NET DIGITAL AGENCY, LLC 401(K) PLAN 2020 364809280 2021-10-08 VIRTUALNET.NET DIGITAL AGENCY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3044400818
Plan sponsor’s address 1601 NW 108TH AVE #123, PLANTATION, FL, 33322

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HEREK SANDRO Agent 4942 NW 120TH AVE, CORAL SPRINGS, FL, 33076

Managing Member

Name Role Address
HEREK SANDRO Managing Member 4942 NW 120TH AVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 4942 NW 120TH AVE, CORAL SPRINGS, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-20 4942 NW 120TH AVE, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2018-11-20 4942 NW 120TH AVE, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2016-04-25 HEREK, SANDRO No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State