Search icon

COUNTACH, INC.

Company Details

Entity Name: COUNTACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Dec 1982 (42 years ago)
Document Number: G11657
FEI/EIN Number 59-2242988
Address: 111 SAN LORENZO AVENUE, CORAL GABLES, FL 33146
Mail Address: 111 SAN LORENZO AVENUE, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTACH, INC. GHT BENEFIT PLAN 2022 592242988 2024-01-30 COUNTACH, INC. 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 441120
Sponsor’s telephone number 3054431468
Plan sponsor’s address 111 SAN LORENZO AVE, CORAL GABLES, FL, 331461513

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
COUNTACH, INC. GHT BENEFIT PLAN 2021 592242988 2022-12-30 COUNTACH, INC. 7
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 441120
Sponsor’s telephone number 3054431468
Plan sponsor’s address 111 SAN LORENZO AVE, CORAL GABLES, FL, 331461513

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FISCHMAN LAW FIRM PA Agent 9200 S DADELAND BLVD, SUITE 208, MIAMI, FL 33156

President

Name Role Address
ECHEVERRIA, ABRAHAM President 111 SAN LORENZO AVENUE, CORAL GABLES, FL 33146

Treasurer

Name Role Address
ECHEVERRIA, ABRAHAM Treasurer 111 SAN LORENZO AVENUE, CORAL GABLES, FL 33146

Secretary

Name Role Address
ECHEVERRIA, ABRAHAM Secretary 111 SAN LORENZO AVENUE, CORAL GABLES, FL 33146

Vice President

Name Role Address
ECHEVERRIA, CORINNA Vice President 111 SAN LORENZO AVENUE, CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 FISCHMAN LAW FIRM PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 9200 S DADELAND BLVD, SUITE 208, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 111 SAN LORENZO AVENUE, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2005-02-23 111 SAN LORENZO AVENUE, CORAL GABLES, FL 33146 No data

Court Cases

Title Case Number Docket Date Status
LE LOUREC YANN CHARLES MARIE AND ARTURO VARGAS, VS COUNTACH, INC., 3D2013-0979 2013-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-45913

Parties

Name LE LOUREC YANN CHARLES MARIE
Role Appellant
Status Active
Representations MARTIN L. HANNAN
Name ARTURO VARGAS
Role Appellant
Status Active
Representations MARTIN L. HANNAN
Name COUNTACH, INC.
Role Appellee
Status Active
Representations BRUCE D. FISCHMAN, RICHARD LORENZO
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee/intervenor Professional Lien and Title Service, Corp.¿s motion for rehearing of denial of award of attorney¿s fees is hereby denied. LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2014-03-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ for denial of attorney's fees
On Behalf Of COUNTACH, INC.
Docket Date 2014-02-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount as to Countach, Inc. Said motion is denied as to Professional Lien and Title Company Corp. LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2014-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LE LOUREC YANN CHARLES MARIE
Docket Date 2013-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including December 6, 2013. The Court has entertained appellants¿ moiton but points out to appellants the responsibility to confer with opposing counsel. See Fla. R. App. P. 0.300(a).
Docket Date 2013-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (Reply Brief)
On Behalf Of LE LOUREC YANN CHARLES MARIE
Docket Date 2013-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COUNTACH, INC.
Docket Date 2013-10-02
Type Record
Subtype Appendix
Description Appendix ~ supplemental
On Behalf Of COUNTACH, INC.
Docket Date 2013-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COUNTACH, INC.
Docket Date 2013-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-ProLien-60 days to 10/18/13
Docket Date 2013-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COUNTACH, INC.
Docket Date 2013-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-60 days to 10/18/13
Docket Date 2013-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COUNTACH, INC.
Docket Date 2013-08-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LE LOUREC YANN CHARLES MARIE
Docket Date 2013-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LE LOUREC YANN CHARLES MARIE
Docket Date 2013-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume (Electronic).
Docket Date 2013-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including August 13, 2013.
Docket Date 2013-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LE LOUREC YANN CHARLES MARIE
Docket Date 2013-06-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. SUAREZ, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2013-06-12
Type Response
Subtype Reply
Description REPLY ~ to aa response to motion to dismiss
On Behalf Of COUNTACH, INC.
Docket Date 2013-06-10
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of ARTURO VARGAS
Docket Date 2013-05-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days of the date of this order to the appellee¿s motion to dismiss. SUAREZ, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2013-05-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of COUNTACH, INC.
Docket Date 2013-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTURO VARGAS
Docket Date 2013-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State