Search icon

COMPUTER NETWORK, INC.

Company Details

Entity Name: COMPUTER NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2004 (21 years ago)
Document Number: P04000102474
FEI/EIN Number 020726574
Address: 15218 SW 52ND ST, Miramar, FL, 33027, US
Mail Address: 15218 SW 52ND ST, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPUTER NETWORK INC 401 K PROFIT SHARING PLAN TRUST 2016 020726574 2017-10-02 COMPUTER NETWORK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 7863372013
Plan sponsor’s address 2117 SW 119 AVENUE, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing MICHAEL ABREU
Valid signature Filed with authorized/valid electronic signature
COMPUTER NETWORK INC 401 K PROFIT SHARING PLAN TRUST 2016 020726574 2017-10-02 COMPUTER NETWORK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 7863372013
Plan sponsor’s address 2117 SW 119 AVENUE, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing MICHAEL ABREU
Valid signature Filed with authorized/valid electronic signature
COMPUTER NETWORK INC 401 K PROFIT SHARING PLAN TRUST 2015 020726574 2016-07-26 COMPUTER NETWORK INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 7863372013
Plan sponsor’s address 2117 SW 119 AVENUE, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing MICHAEL ABREU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ABREU MICHAEL Agent 15218 SW 52ND ST, Miramar, FL, 33027

Director

Name Role Address
ABREU MICHAEL Director 15218 SW 52ND ST, Miramar, FL, 33027

President

Name Role Address
ABREU MICHAEL President 15218 SW 52ND ST, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 15218 SW 52ND ST, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2020-03-31 15218 SW 52ND ST, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 15218 SW 52ND ST, Miramar, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-22
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State