Search icon

IOTY, INC.

Company Details

Entity Name: IOTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: P16000048628
FEI/EIN Number 812814007
Address: 3301 NW 82ND AVE, DORAL, FL, 33122, US
Mail Address: 3301 NW 82ND AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IOTY INC 401(K) PLAN 2023 812814007 2024-05-28 IOTY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 238210
Sponsor’s telephone number 3059873585
Plan sponsor’s address 3301 NW 82ND AVENUE, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing CARLTON FIORENTINO
Valid signature Filed with authorized/valid electronic signature
IOTY INC 401(K) PLAN 2022 812814007 2023-06-08 IOTY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 238210
Sponsor’s telephone number 3059873585
Plan sponsor’s address 3301 NW 82ND AVENUE, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing CARLTON FIORENTINO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SALMON LEGAL GROUP P.L. Agent

President

Name Role Address
FIORENTINO CARLTON President 3301 NW 82ND AVE, DORAL, FL, 33122

Treasurer

Name Role Address
FIORENTINO CARLTON Treasurer 3301 NW 82ND AVE, DORAL, FL, 33122

Secretary

Name Role Address
FIORENTINO RANDALL Secretary 3301 NW 82ND AVE, DORAL, FL, 33122

Director

Name Role Address
FIORENTINO RANDALL Director 3301 NW 82ND AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 SALMON LEGAL GROUP, P.L. No data
CHANGE OF MAILING ADDRESS 2021-11-15 3301 NW 82ND AVE, DORAL, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 3301 NW 82ND AVE, DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 1395 BRICKELL AVE., STE. 800, MIAMI, FL 33131 No data
AMENDMENT 2016-08-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-21
Amendment 2016-08-08
Domestic Profit 2016-06-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State