Search icon

VIOSS ELECTRONICS, INC.

Company Details

Entity Name: VIOSS ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000016164
FEI/EIN Number 36-4727568
Address: 4636 NW 74 AVE - UNIT 1, MIAMI, FL, 33166
Mail Address: 4636 NW 74 AVE - UNIT 1, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIOSS ELECTRONICS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 364727568 2021-04-19 VIOSS ELECTRONICS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3059949515
Plan sponsor’s address 4636 NW 74TH AVENUE, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VIOSS ELECTRONICS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 364727568 2020-07-14 VIOSS ELECTRONICS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3059949515
Plan sponsor’s address 4636 NW 74TH AVENUE, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VIOSS ELECTRONICS INC 401 K PROFIT SHARING PLAN TRUST 2018 364727568 2019-06-24 VIOSS ELECTRONICS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3059949515
Plan sponsor’s address 4636 NW 74TH AVENUE, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MALDONADO JOSE ASr. Agent 4636 NW 74 AVE - UNIT 1, MIAMI, FL, 33166

President

Name Role Address
MALDONADO JOSE A President 4636 NW 74 AVE - UNIT 1, MIAMI, FL, 33166

Treasurer

Name Role Address
MALDONADO JOSE A Treasurer 4636 NW 74 AVE - UNIT 1, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-05 MALDONADO, JOSE ANTONIO, Sr. No data
REINSTATEMENT 2019-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-15 4636 NW 74 AVE - UNIT 1, MIAMI, FL 33166 No data
AMENDMENT 2018-06-15 No data No data
CHANGE OF MAILING ADDRESS 2016-06-15 4636 NW 74 AVE - UNIT 1, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-15 4636 NW 74 AVE - UNIT 1, MIAMI, FL 33166 No data
AMENDMENT 2014-02-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-02-15
DEBIT MEMO# 033219-C 2018-12-11
Amendment 2018-06-15
ANNUAL REPORT [CANCELLED] 2018-06-13
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-16
Amendment 2014-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State