Search icon

DYNATECH INTERNATIONAL LLC

Company Details

Entity Name: DYNATECH INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: M11000006302
FEI/EIN Number 45-4906776
Address: 2350 Commerce Park Dr NE,, STE 2, PALM BAY, FL, 32905, US
Mail Address: 2350 Commerce Park Dr NE,, STE 2, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNATECH INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN 2019 453935755 2020-06-04 DYNATECH INTERNATIONAL LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 423800
Sponsor’s telephone number 6312431700
Plan sponsor’s address 701 NW 57TH PLACE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing DIXIE NEWTON
Valid signature Filed with authorized/valid electronic signature
DYNATECH INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN 2019 453935755 2020-06-04 DYNATECH INTERNATIONAL LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 423800
Sponsor’s telephone number 6312431700
Plan sponsor’s address 701 NW 57TH PLACE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing DIXIE NEWTON
Valid signature Filed with authorized/valid electronic signature
DYNATECH INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN 2018 453935755 2019-06-27 DYNATECH INTERNATIONAL LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 423800
Sponsor’s telephone number 6312431700
Plan sponsor’s address 701 NW 57TH PLACE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing DIXIE NEWTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Newton Dixie Chief Financial Officer 701 NW 57th Place, Fort Lauderdale, FL, 33330

Chief Executive Officer

Name Role Address
Ford Joseph Chief Executive Officer 2350 Commerce Park Dr NE,, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-15 2350 Commerce Park Dr NE,, STE 2, PALM BAY, FL 32905 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 2350 Commerce Park Dr NE,, STE 2, PALM BAY, FL 32905 No data
LC STMNT OF RA/RO CHG 2014-11-03 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-03 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State