Search icon

PALLA FINANCIAL INC. - Florida Company Profile

Company Details

Entity Name: PALLA FINANCIAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2020 (4 years ago)
Document Number: F20000005758
FEI/EIN Number 853586353

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 429 Lenox Ave, Miami Beach, FL, 33139, US
Mail Address: 429 Lenox Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALLA FINANCIAL 401(K) PLAN 2023 853586353 2024-05-02 PALLA FINANCIAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 3059873787
Plan sponsor’s address 429 LENOX AVE, 451, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
PALLA FINANCIAL 401(K) PLAN 2022 853586353 2023-05-27 PALLA FINANCIAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 3059873787
Plan sponsor’s address 429 LENOX AVE, 451, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MASON ANDREW S President 1517 NOTTOWAY AVE, RICHMOND, VA, 23227
PEREZALONSO ENRIQUE Director 761 RIDGEWOOD ROAD, KEY BISCAYNE, FL, 33149
PICCOLO GREGORY Director 17320 Lake Park Rd, Boca Raton, FL, 33487
Wright David D Director 270 Cactus Ct, Boulder, CO, 80304
Grimshaw Stuart I Director 29 Telegraph Road, Pymble NSW, 2073
PEREZALONSO ENRIQUE Agent 761 RIDGEWOOD ROAD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 429 Lenox Ave, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-02-01 429 Lenox Ave, Miami Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-15
Foreign Profit 2020-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State