Search icon

STRAX, INC.

Company Details

Entity Name: STRAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 1997 (27 years ago)
Document Number: P95000077147
FEI/EIN Number 650612768
Address: 200 Crandon Blvd, Suite 320, Key Biscayne, FL, 33149, US
Mail Address: 200 Crandon Blvd, Suite 320, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRAX, INC. 2012 650612768 2013-06-20 STRAX, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3054681770
Plan sponsor’s DBA name STRAX, INC.
Plan sponsor’s address 1867 NW 97 AVE SUITE 103, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing ELSI CALZADO
Valid signature Filed with authorized/valid electronic signature
STRAX INC 2012 650612768 2013-07-25 STRAX INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3054681770
Plan sponsor’s address 1867 NW 97 AVE STE 103, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing ELSI CALZADO
Valid signature Filed with authorized/valid electronic signature
STRAX, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 650612768 2012-08-22 STRAX, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3054681770
Plan sponsor’s address 1867 NW 97 AVE., #103, DORAL, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 650612768
Plan administrator’s name STRAX, INC.
Plan administrator’s address 1867 NW 97 AVE., #103, DORAL, FL, 33172
Administrator’s telephone number 3054681770

Signature of

Role Plan administrator
Date 2012-08-22
Name of individual signing ELSI CALZADO
Valid signature Filed with authorized/valid electronic signature
STRAX, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 650612768 2012-08-21 STRAX, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3054681770
Plan sponsor’s mailing address 1867 NW 97 AVE., STE. 103, DORAL, FL, 33172
Plan sponsor’s address 1867 NW 97 AVE., STE. 103, DORAL, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 650612768
Plan administrator’s name STRAX, INC.
Plan administrator’s address 1867 NW 97 AVE., STE. 103, DORAL, FL, 33172
Administrator’s telephone number 3054681770

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-08-21
Name of individual signing ELSI CALZADO
Valid signature Filed with authorized/valid electronic signature
STRAX, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 650612768 2012-08-22 STRAX, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3054681770
Plan sponsor’s mailing address 1867 NW 97 AVE., STE. 103, DORAL, FL, 33172
Plan sponsor’s address 1867 NW 97 AVE., STE. 103, DORAL, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 650612768
Plan administrator’s name STRAX, INC.
Plan administrator’s address 1867 NW 97 AVE., STE. 103, DORAL, FL, 33172
Administrator’s telephone number 3054681770

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-08-22
Name of individual signing ELSI CALZADO
Valid signature Filed with authorized/valid electronic signature
STRAX INC PRODIT SHARING PLAN & TRUST 2009 650612768 2011-10-20 STRAX INC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3054681770
Plan sponsor’s mailing address 1869 NW 97 AVE STE 103, MIAMI, FL, 33173
Plan sponsor’s address 1869 NW 97 AVE STE 103, MIAMI, FL, 33173

Plan administrator’s name and address

Administrator’s EIN 650612768
Plan administrator’s name STRAX INC
Plan administrator’s address 1869 NW 97 AVE STE 103, MIAMI, FL, 33173
Administrator’s telephone number 3054681770

Agent

Name Role Address
TOMASSON INGVI Agent 200 Crandon Blvd, Key Biscayne, FL, 33149

Chief Executive Officer

Name Role Address
TOMASSON INGVI T Chief Executive Officer 200 Crandon Blvd, Key Biscayne, FL, 33149

Director

Name Role Address
PALMASON GUDMUNDUR Director 200 Crandon Blvd, Key Biscayne, FL, 33149

Chief Financial Officer

Name Role Address
PALMASON GUDMUNDUR Chief Financial Officer 200 Crandon Blvd, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008899 XSTRA ACTIVE 2012-01-23 2027-12-31 No data 2606 NW 97 AVE., DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 200 Crandon Blvd, Suite 320, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2024-04-29 200 Crandon Blvd, Suite 320, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 200 Crandon Blvd, Suite 320, Key Biscayne, FL 33149 No data
AMENDMENT 1997-10-22 No data No data
REGISTERED AGENT NAME CHANGED 1996-05-01 TOMASSON, INGVI No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State