Entity Name: | RESTEKC INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Feb 2011 (14 years ago) |
Document Number: | P11000019722 |
FEI/EIN Number | 275249852 |
Address: | 18191 NW 68th Ave, STE 228, MIAMI LAKES, FL, 33015, US |
Mail Address: | 18191 NW 68th Ave, STE 228, MIAMI LAKES, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESTEKC INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 275249852 | 2024-06-12 | RESTEKC INC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-12 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7863027158 |
Plan sponsor’s address | 18191 NW 68TH AVE STE 228 SUIT, HIALEAH, FL, 330153996 |
Signature of
Role | Plan administrator |
Date | 2023-05-02 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
AVECEDO & ASSOCIATES LLP | Agent | 1395 Brickell Avenue, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Restrepo Jaime A | Prin | 18191 NW 68th Ave, STE 228, MIAMI LAKES, FL, 33015 |
Name | Role | Address |
---|---|---|
Abad Marcela | Vice President | 18191 NW 68th Ave, STE 228, MIAMI LAKES, FL, 33015 |
Name | Role | Address |
---|---|---|
ABAD MARCELA | Secretary | 18191 NW 68th Ave, STE 228, MIAMI LAKES, FL, 33015 |
Name | Role | Address |
---|---|---|
ABAD MARCELA | Treasurer | 18191 NW 68th Ave, STE 228, MIAMI LAKES, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-10-24 | 18191 NW 68th Ave, STE 228, Suite 228, MIAMI LAKES, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-24 | 18191 NW 68th Ave, STE 228, Suite 228, MIAMI LAKES, FL 33015 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-19 | 1395 Brickell Avenue, MIAMI, FL 33131 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000629484 | TERMINATED | 1000000619838 | MIAMI-DADE | 2014-05-01 | 2024-05-09 | $ 465.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-29 |
AMENDED ANNUAL REPORT | 2019-10-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
AMENDED ANNUAL REPORT | 2017-08-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State