Entity Name: | I9TECC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Aug 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Oct 2020 (4 years ago) |
Document Number: | L15000134665 |
FEI/EIN Number | 61-1767540 |
Address: | 1600 PONCE DE LEON BLVD, Coral Gables, FL, 33134, US |
Mail Address: | 1600 PONCE DE LEON BLVD, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
I9TECC LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 611767540 | 2024-05-16 | I9TECC LLC | 20 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-16 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7865345453 |
Plan sponsor’s address | 26023 S DIXIE HWY, HOMESTEAD, FL, 330326613 |
Signature of
Role | Plan administrator |
Date | 2023-06-27 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7865345453 |
Plan sponsor’s address | 1200 NW 4TH ST, HOMESTEAD, FL, 330305622 |
Signature of
Role | Plan administrator |
Date | 2022-05-12 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7865345453 |
Plan sponsor’s address | 1200 NW 4TH ST, HOMESTEAD, FL, 330305622 |
Signature of
Role | Plan administrator |
Date | 2021-05-03 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7865345453 |
Plan sponsor’s address | 26075 S. DIXIE HWY, HOMESTEAD, FL, 33032 |
Signature of
Role | Plan administrator |
Date | 2020-09-24 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7865345453 |
Plan sponsor’s address | 26075 S DIXIE HWY, HOMESTEAD, FL, 330326613 |
Signature of
Role | Plan administrator |
Date | 2019-10-15 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CUEVAS, GARCIA & TORRES, P.A. | Agent |
Name | Role | Address |
---|---|---|
DELGADO NELSON | Auth | 1600 PONCE DE LEON BLVD, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
DELGADO ZAMORANO ANDRES | Manager | 1600 PONCE DE LEON BLVD, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000028571 | I9TECC CONCRETE | EXPIRED | 2017-03-16 | 2022-12-31 | No data | 2645 SW 37 AVE SUITE 301, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 4000 PONCE DE LEON BLVD, SUITE 770, Coral Gables, FL 33146 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 1600 PONCE DE LEON BLVD, Suite 1103, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 1600 PONCE DE LEON BLVD, Suite 1103, Coral Gables, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | CUEVAS, GARCIA & TORRES, P.A. | No data |
LC AMENDMENT | 2020-10-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000743904 | ACTIVE | 2024-054916-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2024-10-09 | 2029-12-02 | $34,341.56 | ARCH SPECIALTY INSURANCE COMPANY, A MISSOURI CORPORATIO, 210 HUDSON STREET SUITE 300, JERSEY CITY, NJ, 07311 |
J24000370757 | ACTIVE | 2022-022901-CA-01 | MIAMI-DADE CIRCUIT COURT | 2024-06-03 | 2029-06-18 | $85,000.00 | OPES CONSULTING INC., 250 95 STREET, #546391, SURFSIDE, FL 33154 |
J24000370732 | ACTIVE | 2022-022901-CA-01 | MIAMI-DADE CIRCUIT COURT | 2024-06-03 | 2029-06-18 | $85,000.00 | JUAN GONZALEZ, C/O 4649 PONCE DE LEON BLVD., SUITE 402, CORAL GABLES, FL 33146 |
J24000092245 | ACTIVE | 1000000980493 | DADE | 2024-02-08 | 2044-02-14 | $ 92,581.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000178426 | ACTIVE | 2021-021690-CA-01 | MIAMI-DADE COUNTY COURT | 2023-02-10 | 2028-04-26 | $41,815.69 | QBE INSURANCE CORPORATION, P.O. BOX 5438, NEW YORK, NY 10087-5438 |
J21000074421 | TERMINATED | 16-2020-CA-005860-XXXX-MA | CIR CT 4TH JUD DUVAL CTY FL | 2021-02-10 | 2026-03-05 | $76,669.72 | BLUE WATER INDUSTRIES LLC, 200 WEST FORSYTH STREET, SUITE 1200, JACKSONVILLE, FL 32202 |
J21000031926 | TERMINATED | 1000000873256 | DADE | 2021-01-20 | 2041-01-27 | $ 28,047.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000031918 | TERMINATED | 1000000873255 | DADE | 2021-01-20 | 2031-01-27 | $ 11,752.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000034674 | TERMINATED | 1000000854447 | DADE | 2020-01-08 | 2040-01-15 | $ 145,897.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000715985 | TERMINATED | 1000000845732 | MIAMI-DADE | 2019-10-28 | 2029-10-30 | $ 337.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
LC Amendment | 2020-10-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State