Search icon

MICNOR CORP

Company Details

Entity Name: MICNOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2021 (3 years ago)
Document Number: P05000022205
FEI/EIN Number 202319202
Address: 374 Commerce Parkway, Rockledge, FL, 32955, US
Mail Address: 374 Commerce Parkway, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICNOR CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 202319202 2024-06-12 MICNOR CORP 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 561730
Sponsor’s telephone number 3216360655
Plan sponsor’s address 374 COMMERCE PKWY, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing BRANDON SILVERSTEIN
Valid signature Filed with authorized/valid electronic signature
MICNOR CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 202319202 2023-05-18 MICNOR CORP 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 561730
Sponsor’s telephone number 3216360655
Plan sponsor’s address 374 COMMERCE PKWY, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing BRANDON SILVERSTEIN
Valid signature Filed with authorized/valid electronic signature
MICNOR CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 202319202 2022-06-06 MICNOR CORP 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 561730
Sponsor’s telephone number 3216360655
Plan sponsor’s address 374 COMMERCE PKWY, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing BRANDON SILVERSTEIN
Valid signature Filed with authorized/valid electronic signature
MICNOR CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 202319202 2021-07-21 MICNOR CORP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 561730
Sponsor’s telephone number 3216360655
Plan sponsor’s address 374 COMMERCE PKWY, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing BRANDON SILVERSTEIN
Valid signature Filed with authorized/valid electronic signature
MICNOR CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 202319202 2020-06-16 MICNOR CORP 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 561730
Sponsor’s telephone number 3216360655
Plan sponsor’s address 374 COMMERCE PKWY, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing BRANDON CALEB SILVERSTEIN
Valid signature Filed with authorized/valid electronic signature
MICNOR CORP 401K PROFIT SHARING PLAN AND TRUST 2018 202319202 2019-06-04 MICNOR CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 561730
Sponsor’s telephone number 3216360655
Plan sponsor’s address 374 COMMERCE PARKWAY, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing BRANDON SILVERSTEIN
Valid signature Filed with authorized/valid electronic signature
MICNOR CORP 401K PROFIT SHARING PLAN AND TRUST 2017 202319202 2018-06-12 MICNOR CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 561730
Sponsor’s telephone number 3216360655
Plan sponsor’s address 374 COMMERCE PARKWAY, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing BRANDON SILVERSTEIN
Valid signature Filed with authorized/valid electronic signature
MICNOR CORP 401K PROFIT SHARING PLAN AND TRUST 2016 202319202 2017-05-31 MICNOR CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 561730
Sponsor’s telephone number 3216360655
Plan sponsor’s address 374 COMMERCE PARKWAY, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing BRANDON SILVERSTEIN
Valid signature Filed with authorized/valid electronic signature
MICNOR CORP 401K PROFIT SHARING PLAN AND TRUST 2015 202319202 2016-06-10 MICNOR CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 561730
Sponsor’s telephone number 3216360655
Plan sponsor’s address 16 MARINA ISLES BLVD APT A, INDIAN HARBOR, FL, 32937

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing BRANDON SILVERSTEIN
Valid signature Filed with authorized/valid electronic signature
MICNOR CORP 401K PROFIT SHARING PLAN AND TRUST 2014 202319202 2016-05-02 MICNOR CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 561730
Sponsor’s telephone number 3216360655
Plan sponsor’s address 16 MARINA ISLES BLVD APT A, INDIAN HARBOR, FL, 32937

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing BRANDON SILVERSTEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SILVERSTEIN Brandon Agent 374 Commerce Parkway, Rockledge, FL, 32955

President

Name Role Address
SILVERSTEIN BRANDON President 374 COMMERCE PARKWAY, ROCKLEDGE, FL, 32955

Treasurer

Name Role Address
SILVERSTEIN BRANDON Treasurer 374 COMMERCE PARKWAY, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094812 US LAWNS OF BREVARD ACTIVE 2016-08-31 2026-12-31 No data 374 COMMERCE PKWY, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 374 Commerce Parkway, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2017-01-10 374 Commerce Parkway, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 374 Commerce Parkway, Rockledge, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2015-04-10 SILVERSTEIN, Brandon No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
Amendment 2021-08-23
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State