Search icon

FLORIDA TEC MANAGEMENT SERVICES, INC.

Company Details

Entity Name: FLORIDA TEC MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2007 (17 years ago)
Document Number: P07000103600
FEI/EIN Number 113822082
Address: 12274 SW 131 Ave, MIAMI, FL, 33186, US
Mail Address: 12274 SW 131 Ave, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA TEC MANAGEMENT SERVICES, INC 401(K) 2023 113822082 2024-06-28 FLORIDA TEC MANAGEMENT SERVICES, 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 561110
Sponsor’s telephone number 7867972961
Plan sponsor’s address 12274 SW 131 AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
FLORIDA TEC MANAGEMENT SERVICES, INC 401(K) 2022 113822082 2023-06-22 FLORIDA TEC MANAGEMENT SERVICES, 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 561110
Sponsor’s telephone number 7867972961
Plan sponsor’s address 12274 SW 131 AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
FLORIDA TEC MANAGEMENT SERVICES, INC 401(K) 2021 113822082 2022-07-13 FLORIDA TEC MANAGEMENT SERVICES, 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 561110
Sponsor’s telephone number 7867972961
Plan sponsor’s address 10735 S.W. 216TH ST, MIAMI, FL, 33170

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CONDORI ELTHON Agent 12274 SW 131 Ave, MIAMI, FL, 33186

President

Name Role Address
ALVAREZ AWILDA President 12274 SW 131 Ave, MIAMI, FL, 33186

Vice President

Name Role Address
ALVAREZ ANDRES Vice President 12274 SW 131 Ave, MIAMI, FL, 33186

Treasurer

Name Role Address
Solis Yan LP.E. Treasurer 12274 SW 131 Ave, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06226700139 FLORIDA TEC ACTIVE 2006-08-14 2026-12-31 No data 10735 SW 216 ST, # 404, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 12274 SW 131 Ave, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 12274 SW 131 Ave, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-07-01 12274 SW 131 Ave, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2019-11-05 CONDORI, ELTHON No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-10
Reg. Agent Change 2019-11-05
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State