Search icon

REBUILD MASTER TECH INC.

Company Details

Entity Name: REBUILD MASTER TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2016 (8 years ago)
Document Number: P15000052072
FEI/EIN Number 47-4308427
Address: 6689 NW 16 Terrace, Fort Lauderdale, FL, 33309, US
Mail Address: 6689 NW 16 Terrace, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REBUILD MASTER TECH INC 401(K) PROFIT SHARING PLAN & TRUST 2023 474308427 2024-09-25 REBUILD MASTER TECH INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 9549349595
Plan sponsor’s address 6689 NW 16TH TER, FORT LAUDERDALE, FL, 333091531

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing ANDREW LIMPERT
Valid signature Filed with authorized/valid electronic signature
REBUILD MASTER TECH INC 401(K) PROFIT SHARING PLAN & TRUST 2022 452501989 2023-07-18 REBUILD MASTER TECH INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 9549349595
Plan sponsor’s address 6689 NW 16TH TERR, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing DARLENE LIMPERT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BARNHART VALERIE BESQ Agent Valerie Barnhart - Perera Barnhart, Davie, FL, 33330

President

Name Role Address
LIMPERT ANDREW J President 6689 NW 16 Terrace, Fort Lauderdale, FL, 33309

Director

Name Role Address
LIMPERT PATRICK Director 6689 NW 16 Terrace, Fort Lauderdale, FL, 33309
LIMPERT JOFFREY Director 6689 NW 16 Terrace, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077171 RMT EXPIRED 2015-07-25 2020-12-31 No data 920 SW 2ND PLACE, SUITE C, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 6689 NW 16 Terrace, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2018-01-22 6689 NW 16 Terrace, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 Valerie Barnhart - Perera Barnhart, 12555 Orange Drive, Second Floor, Davie, FL 33330 No data
AMENDMENT 2016-09-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-20 BARNHART, VALERIE B., ESQ No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
Amendment 2016-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State