Search icon

LOCAL MEASURE, INC.

Company Details

Entity Name: LOCAL MEASURE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Mar 2017 (8 years ago)
Document Number: F17000001137
FEI/EIN Number 61-1739177
Address: 8325 NE 2ND AVE, MIAMI, FL, 33138, US
Mail Address: 8325 NE 2ND AVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOCAL MEASURE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 611739177 2024-10-14 LOCAL MEASURE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3053424779
Plan sponsor’s address 8325 NE 2ND AVE #339, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LOCAL MEASURE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 611739177 2023-04-03 LOCAL MEASURE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3053424779
Plan sponsor’s address 8325 NE 2ND AVE #339, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LOCAL MEASURE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 611739177 2022-07-21 LOCAL MEASURE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3053424779
Plan sponsor’s address 1951 NW 7TH AVENUE, SUITE 600, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LOCAL MEASURE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 611739177 2021-04-22 LOCAL MEASURE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3053424779
Plan sponsor’s address 1951 NW 7TH AVENUE, SUITE 600, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LOCAL MEASURE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 611739177 2020-04-23 LOCAL MEASURE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3053424779
Plan sponsor’s address 1951 NW 7TH AVENUE, SUITE 600, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LOCAL MEASURE INC 401 K PROFIT SHARING PLAN TRUST 2018 611739177 2019-04-09 LOCAL MEASURE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3053424779
Plan sponsor’s address 1951 NW 7TH AVENUE, SUITE 600, MIAMI, FL, 33136

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 2019-04-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
BAROUCH JONATHAN President 28 FOVEAUX ST, LEVEL 8, SURRY HILLS, NS, 2010

Director

Name Role Address
BAROUCH JONATHAN Director 28 FOVEAUX ST, LEVEL 8, SURRY HILLS, NS, 2010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 8325 NE 2ND AVE, #339, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2022-07-26 8325 NE 2ND AVE, #339, MIAMI, FL 33138 No data

Documents

Name Date
Reg. Agent Change 2024-03-01
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-26
Foreign Profit 2017-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State