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 |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-04-19 |
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 | 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 |
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 |
Name | Role | Address |
---|---|---|
MALDONADO JOSE ASr. | Agent | 4636 NW 74 AVE - UNIT 1, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
MALDONADO JOSE A | President | 4636 NW 74 AVE - UNIT 1, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
MALDONADO JOSE A | Treasurer | 4636 NW 74 AVE - UNIT 1, MIAMI, FL, 33166 |
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 |
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