Entity Name: | LED TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LED TECHNOLOGIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P12000049584 |
FEI/EIN Number |
900851769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 W 25 AVE, # 1, HIALEAH, FL, 33016 |
Mail Address: | 7901 W 25 AVE, # 1, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LED TECHNOLOGIES INC. 401K PLAN | 2023 | 463417790 | 2024-05-09 | LED TECHNOLOGIES INC. | 15 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-09 |
Name of individual signing | TRACEY EDGERTON |
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 | 339110 |
Sponsor’s telephone number | 7272858300 |
Plan sponsor’s address | 12821 STARKEY RD STE 4900, LARGO, FL, 33773 |
Signature of
Role | Plan administrator |
Date | 2023-04-19 |
Name of individual signing | TRACEY EDGERTON |
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 | 339110 |
Sponsor’s telephone number | 7272858300 |
Plan sponsor’s address | 12821 STARKEY RD STE 4900, LARGO, FL, 33773 |
Signature of
Role | Plan administrator |
Date | 2022-05-03 |
Name of individual signing | TRACEY EDGERTON |
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 | 339110 |
Sponsor’s telephone number | 7272858300 |
Plan sponsor’s address | 12821 STARKEY RD STE 4900, LARGO, FL, 33773 |
Signature of
Role | Plan administrator |
Date | 2021-06-08 |
Name of individual signing | TRACEY EDGERTON |
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 | 339110 |
Sponsor’s telephone number | 3036460543 |
Plan sponsor’s address | 12821 STARKEY RD STE 4900, LARGO, FL, 33773 |
Signature of
Role | Plan administrator |
Date | 2020-07-17 |
Name of individual signing | TRACEY EDGERTON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-07-17 |
Name of individual signing | TRACEY EDGERTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RIEUMONT JOSE A | President | 7901 W 25 AVE, HIALEAH, FL, 33016 |
RIEUMONT JOSE A | Agent | 7901 W 25 AVE, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-31 | RIEUMONT, JOSE A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-31 | 7901 W 25 AVE, # 1, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-31 | 7901 W 25 AVE, # 1, HIALEAH, FL 33016 | - |
PENDING REINSTATEMENT | 2014-10-31 | - | - |
REINSTATEMENT | 2014-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-31 | 7901 W 25 AVE, # 1, HIALEAH, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-10-31 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-24 |
REINSTATEMENT | 2014-10-31 |
Domestic Profit | 2012-05-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State