Search icon

NETCON LLC

Company Details

Entity Name: NETCON LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 03 Sep 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: M15000007039
FEI/EIN Number 37-1787313
Address: 601 BRICKELL KEY DR, STE 901, MIAMI, FL 33131
Mail Address: 601 BRICKELL KEY DR, STE 901, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETCON LLC - 401(K) 2023 371787313 2024-06-26 NETCON LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 541512
Sponsor’s telephone number 7817700005
Plan sponsor’s address 601 BRICKELL KEY DR, STE 9, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
NETCON LLC - 401(K) 2022 371787313 2023-09-14 NETCON LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 238210
Sponsor’s telephone number 7817700005
Plan sponsor’s address 601 BRICKELL KEY DR, STE 9, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
DRUMMOND CONSULTING, LLC Agent

Authorized Member

Name Role Address
Ferreira, Eduardo Vasconcelos Lopes Authorized Member Rua Simão Mendes 200, Jaqueira Apt 1602 Recife, PE 52050-110 BR
Langrafe, Eduardo Camargo Authorized Member Rua Conde de Lages 22, Centro Apt 1013 Rio De Janeiro, RJ 20241-080 BR
Lopes, Rodrigo de Castro Authorized Member Rua Simão Mendes 200, Jaqueira Apt 1602 Recife, PE 52050-110 BR
Lopes, Renato de Castro Authorized Member Rua Simão Mendes 200, Jaqueira Apt 1602 Recife, PE 52050-110 BR

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-25 601 BRICKELL KEY DR, STE 901, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2017-03-25 601 BRICKELL KEY DR, STE 901, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2017-03-25 DRUMMOND CONSULTING LLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 601 Brickell Key Drive, Suite 901, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-10-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
LC Amendment 2018-01-17
ANNUAL REPORT 2017-03-25

Date of last update: 20 Jan 2025

Sources: Florida Department of State