Search icon

PROGRAM CONTROLS, INC.

Headquarter

Company Details

Entity Name: PROGRAM CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2002 (23 years ago)
Document Number: P02000040369
FEI/EIN Number 043640855
Address: 3150 SW 38TH AVENUE, MIAMI, FL, 33146, US
Mail Address: 3150 SW 38TH AVENUE, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROGRAM CONTROLS, INC., COLORADO 20201218097 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROGRAM CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2017 043640855 2018-10-11 PROGRAM CONTROLS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541330
Sponsor’s telephone number 7862294416
Plan sponsor’s address 3150 SW 38TH AVENUE, SUITE 1304, MIAMI, FL, 33146
PROGRAM CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2016 043640855 2017-07-24 PROGRAM CONTROLS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541330
Sponsor’s telephone number 7862294416
Plan sponsor’s address 3150 SW 38TH AVENUE, SUITE 1304, MIAMI, FL, 33146
PROGRAM CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2015 043640855 2016-10-14 PROGRAM CONTROLS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541330
Sponsor’s telephone number 7862294416
Plan sponsor’s address 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126
PROGRAM CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2014 043640855 2015-10-13 PROGRAM CONTROLS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541330
Sponsor’s telephone number 7862294416
Plan sponsor’s address 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126
PROGRAM CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2013 043640855 2014-07-29 PROGRAM CONTROLS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541330
Sponsor’s telephone number 7862294416
Plan sponsor’s address 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126
PROGRAM CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2012 043640855 2013-09-17 PROGRAM CONTROLS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541330
Sponsor’s telephone number 7862294416
Plan sponsor’s address 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2013-09-17
Name of individual signing ASHISH KUMAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-17
Name of individual signing ASHISH KUMAR
Valid signature Filed with authorized/valid electronic signature
PROGRAM CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2011 043640855 2012-09-13 PROGRAM CONTROLS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541330
Sponsor’s telephone number 7862294416
Plan sponsor’s address 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 043640855
Plan administrator’s name PROGRAM CONTROLS, INC.
Plan administrator’s address 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126
Administrator’s telephone number 7862294416

Signature of

Role Plan administrator
Date 2012-09-13
Name of individual signing ASHISH KUMAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-13
Name of individual signing ASHISH KUMAR
Valid signature Filed with authorized/valid electronic signature
PROGRAM CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2010 043640855 2011-04-18 PROGRAM CONTROLS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541330
Sponsor’s telephone number 3058693324
Plan sponsor’s address 21055 N.E. 37TH STREET, SUITE 1008, AVENTURA, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 043640855
Plan administrator’s name PROGRAM CONTROLS, INC.
Plan administrator’s address 21055 N.E. 37TH STREET, SUITE 1008, AVENTURA, FL, 33180
Administrator’s telephone number 3058693324

Signature of

Role Plan administrator
Date 2011-04-18
Name of individual signing ASHISH KUMAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-18
Name of individual signing ASHISH KUMAR
Valid signature Filed with authorized/valid electronic signature
PROGRAM CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2009 043640855 2010-09-16 PROGRAM CONTROLS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541330
Sponsor’s telephone number 3058693324
Plan sponsor’s address 21055 N.E. 37TH STREET, SUITE 1008, AVENTURA, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 043640855
Plan administrator’s name PROGRAM CONTROLS, INC.
Plan administrator’s address 21055 N.E. 37TH STREET, SUITE 1008, AVENTURA, FL, 33180
Administrator’s telephone number 3058693324

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing ASHISH KUMAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-16
Name of individual signing ASHISH KUMAR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
KUMAR ASHISH President 15189 SW 33RD STREET, DAVIE, FL, 333312704

Secretary

Name Role Address
KUMAR ASHISH Secretary 15189 SW 33RD STREET, DAVIE, FL, 333312704

Treasurer

Name Role Address
KUMAR ASHISH Treasurer 15189 SW 33RD STREET, DAVIE, FL, 333312704

Director

Name Role Address
KUMAR ASHISH Director 15189 SW 33RD STREET, DAVIE, FL, 333312704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-11-17 3150 SW 38TH AVENUE, SUITE 1304, MIAMI, FL 33146 No data
CHANGE OF MAILING ADDRESS 2015-11-17 3150 SW 38TH AVENUE, SUITE 1304, MIAMI, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State