Search icon

INNOVATEK MIAMI INC.

Company Details

Entity Name: INNOVATEK MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2011 (14 years ago)
Document Number: P07000046086
FEI/EIN Number 208854487
Address: 6245 SW Kendale Lakes Circ, MIAMI, FL, 33183, US
Mail Address: 6245 SW Kendale Lakes Circ, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVATEK MIAMI INC 401(K) PROFIT SHARING PLAN & TRUST 2023 208854487 2024-07-30 INNOVATEK MIAMI INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7863166125
Plan sponsor’s address 6245 SW KENDALL LAKES CIRCLE LANE, MIAMI, FL, 33183

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing RAMIRO VELASQUEZ
Valid signature Filed with authorized/valid electronic signature
INNOVATEK MIAMI INC 401(K) PROFIT SHARING PLAN & TRUST 2022 208854487 2023-10-11 INNOVATEK MIAMI INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7863166125
Plan sponsor’s address 6245 SW KENDALL LAKES CIRCLE LANE, MIAMI, FL, 33183

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing RAMIRO VELASQUEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VELASQUEZ RAMIRO Agent 6245 SW Kendale Lakes Circ, MIAMI, FL, 33183

President

Name Role Address
VELASQUEZ RAMIRO J President 6245 SW Kendale Lakes Circ, MIAMI, FL, 33183

Vice President

Name Role Address
Osorio Maria I Vice President 6245 SW Kendale Lakes Circ, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 6245 SW Kendale Lakes Circ, A 110, MIAMI, FL 33183 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 6245 SW Kendale Lakes Circ, A 110, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2016-03-29 6245 SW Kendale Lakes Circ, A 110, MIAMI, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 VELASQUEZ, RAMIRO No data
AMENDMENT 2011-08-08 No data No data
REINSTATEMENT 2010-10-06 No data No data
AMENDMENT 2010-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State