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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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