Search icon

SEER LLC

Company Details

Entity Name: SEER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: L19000239010
FEI/EIN Number 36-5022325
Address: 8130 SW 53RD AVE, MIAMI, FL, 33143, US
Mail Address: 8130 SW 53RD AVE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEER PROFIT SHARING PLAN AND TRUST 2010 593192865 2011-07-27 SEER 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 8136218870
Plan sponsor’s address 6902 7TH AVENUE EAST, TAMPA, FL, 336193378

Plan administrator’s name and address

Administrator’s EIN 593192865
Plan administrator’s name SEER
Plan administrator’s address 6902 7TH AVENUE EAST, TAMPA, FL, 336193378
Administrator’s telephone number 8136218870

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing MAX ZALKIN
Valid signature Filed with authorized/valid electronic signature
SEER PROFIT SHARING PLAN AND TRUST 2009 593192865 2010-10-07 SEER 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 8136218870
Plan sponsor’s address 6902 7TH AVENUE EAST, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 593192865
Plan administrator’s name SEER
Plan administrator’s address 6902 7TH AVENUE EAST, TAMPA, FL, 33619
Administrator’s telephone number 8136218870

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing MAX ZALKIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LEGALCORP SOLUTIONS, LLC Agent

Authorized Member

Name Role Address
HALEY SHELDON Authorized Member 8130 SW 53RD AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-21 No data No data
REGISTERED AGENT NAME CHANGED 2022-06-21 Legalcorp solutions llc No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-10
REINSTATEMENT 2022-06-21
ANNUAL REPORT 2020-04-21
Florida Limited Liability 2019-09-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State