Search icon

ITECH SOLUTIONS, LLC

Company Details

Entity Name: ITECH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2018 (7 years ago)
Document Number: L18000063902
FEI/EIN Number 82-5063232
Address: 807 SHOTGUN ROAD, SUNRISE, FL, 33326, US
Mail Address: 807 SHOTGUN ROAD, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ITECH SOLUTIONS LLC 401K RETIREMENT PLAN 2010 204573626 2011-10-14 ITECH SOLUTIONS LLC 0
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 6104449525
Plan sponsor’s address 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819

Plan administrator’s name and address

Administrator’s EIN 204573626
Plan administrator’s name ITECH SOLUTIONS LLC
Plan administrator’s address 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819
Administrator’s telephone number 6104449525

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing ANTHONY HUTCHISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing ANTHONY HUTCHISON
Valid signature Filed with authorized/valid electronic signature
ITECH SOLUTIONS LLC 401K RETIREMENT PLAN 2010 204573626 2011-06-09 ITECH SOLUTIONS LLC 0
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 6104449525
Plan sponsor’s address 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819

Plan administrator’s name and address

Administrator’s EIN 204573626
Plan administrator’s name ITECH SOLUTIONS LLC
Plan administrator’s address 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819
Administrator’s telephone number 6104449525

Agent

Name Role Address
DIAZ VICTOR H Agent 807 SHOTGUN ROAD, SUNRISE, FL, 33326

Authorized Member

Name Role Address
DIAZ VICTOR H Authorized Member 807 SHOTGUN ROAD, SUNRISE, FL, 33326

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-04
Florida Limited Liability 2018-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State