Search icon

SRX TRANSCONTINENTAL, INC.

Company Details

Entity Name: SRX TRANSCONTINENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2016 (8 years ago)
Document Number: P11000021906
FEI/EIN Number 113630348
Mail Address: 2110 NE 25th Court, Miami, FL, 33180, US
Address: 21110 NE 25th Court, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SRX 401(K) AND PROFIT SHARING PLAN 2015 113630348 2016-10-17 SRX TRANSCONTINENTAL, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 481000
Sponsor’s telephone number 9543205364
Plan sponsor’s address 2800 S. ANDREWS AVE., FORT LAUDERDALE, FL, 333164031

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ISIS SURIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing ISIS SURIA
Valid signature Filed with authorized/valid electronic signature
SRX 401(K) AND PROFIT SHARING PLAN 2014 113630348 2015-07-23 SRX TRANSCONTINENTAL, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 481000
Sponsor’s telephone number 9543205364
Plan sponsor’s address 2800 S. ANDREWS AVE., FORT LAUDERDALE, FL, 333164031

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing ISIS SURIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing ISIS SURIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Smirnov Igor Agent 21110 NE 25th Court, Miami, FL, 33180

President

Name Role Address
SMIRNOV IGOR President 2110 NE 25th Court, Miami, FL, 33180

Vice President

Name Role Address
Shapovalova Olena Vice President 21110 NE 25th Court, Miami, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094429 TORGPOST EXPRESS EXPIRED 2013-09-24 2018-12-31 No data 2800 S. ANDREWS AVENUE, ATTN: RISK MANAGEMENT, FT. LAUDERDALE, FL, 33316
G13000067222 SRX GROUP EXPIRED 2013-07-03 2018-12-31 No data 2800 S. ANDREWS AVENUE, ATTN: RISK MANAGEMENT, FT. LAUDERDALE, FL, 33316
G11000087252 TORGPOST EXPIRED 2011-09-02 2016-12-31 No data 2800 S. ANDREWS AVENUE, C/O RISK MGMT., FT. LAUDERDALE, FL, 33316
G11000087260 TORGPOST.COM EXPIRED 2011-09-02 2016-12-31 No data 2800 S. ANDREWS AVENUE, C/O RISK MGMT., FT. LAUDERDALE, FL, 33316
G11000030243 AVIALEASING EXPIRED 2011-04-08 2016-12-31 No data 2800 S. ANDREWS AVENUE, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 21110 NE 25th Court, Miami, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 21110 NE 25th Court, Miami, FL 33180 No data
REINSTATEMENT 2016-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-09-30 21110 NE 25th Court, Miami, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2015-09-30 Smirnov, Igor No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State