Search icon

BIKE TECH, INC.

Company Details

Entity Name: BIKE TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 1987 (38 years ago)
Document Number: M44879
FEI/EIN Number 650065732
Mail Address: 8724 Sunset Dr, MIAMI, FL, 33173, US
Address: 4316 SW 73rd Ave, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIKE TECH, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 650065732 2024-05-31 BIKE TECH, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451110
Sponsor’s telephone number 7863953304
Plan sponsor’s address 8724 SW 72 STR, 434, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing JOYCE FREIRE
Valid signature Filed with authorized/valid electronic signature
BIKE TECH, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 650065732 2023-05-27 BIKE TECH, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451110
Sponsor’s telephone number 7863953304
Plan sponsor’s address 8724 SW 72 STR, #434, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing JOYCE FREIRE
Valid signature Filed with authorized/valid electronic signature
BIKE TECH, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 650065732 2022-07-09 BIKE TECH, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451110
Sponsor’s telephone number 7864855607
Plan sponsor’s address 8724 SW 72 STR, 434, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2022-07-09
Name of individual signing JOYCE FREIRE
Valid signature Filed with authorized/valid electronic signature
BIKE TECH INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650065732 2020-05-21 BIKE TECH INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7866368192
Plan sponsor’s address 7252 BIRD RD, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MILLER BROOKS Agent 100 SE 2D ST, MIAMI, FL, 33131

Vice President

Name Role Address
FREIRE ARNALDO Vice President 4316 SW 73rd Ave, Miami, FL, 33155

PDO

Name Role Address
FREIRE JOYCE M PDO 4316 SW 73rd Ave, Miami, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2004-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1991-11-08 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000641965 TERMINATED 1000000678820 DADE 2015-05-28 2035-06-04 $ 6,961.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000118852 TERMINATED 1000000391374 MIAMI-DADE 2013-01-07 2033-01-16 $ 1,299.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Date of last update: 03 Jan 2025

Sources: Florida Department of State