Search icon

INFRAMETRIX LLC

Company Details

Entity Name: INFRAMETRIX LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 20 Sep 2005 (19 years ago)
Date of dissolution: 26 Feb 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: M05000005222
FEI/EIN Number 223869196
Address: 9208 FLORIDA PALM DRIVE, TAMPA, FL, 33619, US
Mail Address: 9208 Florida Palm Dr, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFRAMETRIX 401(K) SAVINGS PLAN 2012 223869196 2013-12-02 INFRAMETRIX, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 541330
Sponsor’s telephone number 8137402510
Plan sponsor’s mailing address 9208 FLORIDA PALM DRIVE, TAMPA, FL, 33619
Plan sponsor’s address 9208 FLORIDA PALM DRIVE, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 570373224
Plan administrator’s name ARCADIS U.S., INC.
Plan administrator’s address 630 PLAZA DRIVE, SUITE 100, HIGHLANDS RANCH, CO, 80126
Administrator’s telephone number 7203443500

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2013-12-02
Name of individual signing TERRY LANG
Valid signature Filed with authorized/valid electronic signature
INFRAMETRIX 401(K) SAVINGS PLAN 2012 223869196 2013-07-15 INFRAMETRIX, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 541330
Sponsor’s telephone number 8137402510
Plan sponsor’s mailing address 9208 FLORIDA PALM DRIVE, TAMPA, FL, 33619
Plan sponsor’s address 9208 FLORIDA PALM DRIVE, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 570373224
Plan administrator’s name ARCADIS U.S., INC.
Plan administrator’s address 630 PLAZA DRIVE, HIGHLANDS RANCH, CO, 80126
Administrator’s telephone number 7203443500

Number of participants as of the end of the plan year

Active participants 10
Other retired or separated participants entitled to future benefits 3
Number of participants with account balances as of the end of the plan year 7

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing TERRY LANG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
CERRATO DAVID S Manager 1300 E 8TH AVE, SUITE F-100, TAMPA, FL, 33605
CAVALUZZI GERARD P Manager 44 SOUTH BROADWAY, 15TH FL, WHITE PLAINS, NY, 10602
DEE WILLIAM P Manager 44 SOUTH BROADWAY, 15TH FL, WHITE PLAINS, NY, 10602
DITULLIO WILLIAM Manager 9208 FLORIDA PALM DRIVE, TAMPA, FL, 33619
BELITZ ROBERT S Manager 44 SOUTH BROADWAY, 15TH FL, WHITE PLAINS, NY, 10602
LEBUIS FRANCES S Manager 95 FIFTH AVENUE, PINCOURT, QC, J7V 5K8

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-02-26 No data No data
CHANGE OF MAILING ADDRESS 2013-01-24 9208 FLORIDA PALM DRIVE, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 9208 FLORIDA PALM DRIVE, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-01
Foreign Limited 2005-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State