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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-04 |
Name of individual signing | DIXIE NEWTON |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Newton Dixie | Chief Financial Officer | 701 NW 57th Place, Fort Lauderdale, FL, 33330 |
Name | Role | Address |
---|---|---|
Ford Joseph | Chief Executive Officer | 2350 Commerce Park Dr NE,, PALM BAY, FL, 32905 |
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 |
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