Search icon

REVELO TALENT CORP - Florida Company Profile

Company Details

Entity Name: REVELO TALENT CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 22 Jul 2021 (4 years ago)
Document Number: F21000004161
FEI/EIN Number 87-0920606

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

Address: 66 W FLAGLER ST STE 900, MAILBOX #4136, MIAMI, FL 33130
Mail Address: 66 W FLAGLER ST STE 900, MAILBOX #4136, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVELO TALENT CORP 401(K) PLAN 2023 870920606 2024-05-13 REVELO TALENT CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 7865032118
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL, 33130

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 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
REVELO TALENT CORP 401(K) PLAN 2022 870920606 2023-05-27 REVELO TALENT CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 7865032118
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL, 33130

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
ZOMIGNANI MENDES, LUCAS MARTINS Director 66 W FLAGLER ST STE 900 MAILBOX #4136, MIAMI, FL 33130
ZOMIGNANI MENDES, LUCAS MARTINS Chief Executive Officer 66 W FLAGLER ST STE 900 MAILBOX #4136, MIAMI, FL 33130
ZOMIGNANI MENDES, LUCAS MARTINS CO 66 W FLAGLER ST STE 900 MAILBOX #4136, MIAMI, FL 33130
ZOMIGNANI MENDES, LUCAS MARTINS President 66 W FLAGLER ST STE 900 MAILBOX #4136, MIAMI, FL 33130
DE CRESPIGNY, LACHLAN CHAMPION Director 66 W FLAGLER ST STE 900 MAILBOX #4136, MIAMI, FL 33130
DE CRESPIGNY, LACHLAN CHAMPION CO 66 W FLAGLER ST STE 900 MAILBOX #4136, MIAMI, FL 33130
DE CRESPIGNY, LACHLAN CHAMPION Chief Executive Officer 66 W FLAGLER ST STE 900 MAILBOX #4136, MIAMI, FL 33130
DE CRESPIGNY, LACHLAN CHAMPION President 66 W FLAGLER ST STE 900 MAILBOX #4136, MIAMI, FL 33130
KALIL, FERNANDO ALBUQUERQUE Secretary 66 W FLAGLER ST STE 900 MAILBOX #4136, MIAMI, FL 33130
KALIL, FERNANDO ALBUQUERQUE Chief Financial Officer 66 W FLAGLER ST STE 900 MAILBOX #4136, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-07-06
Foreign Profit 2021-07-22

Date of last update: 13 Feb 2025

Sources: Florida Department of State