Search icon

CHM STRUCTURAL ENGINEERS, LLC

Company Details

Entity Name: CHM STRUCTURAL ENGINEERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2004 (20 years ago)
Document Number: L04000092280
FEI/EIN Number 202038857
Address: 1390 Brickell Avenue, Ste. 290, MIAMI, FL, 33131, US
Mail Address: 1390 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHM STRUCTURAL ENGINEERING LLC 401(K) PLAN 2023 202038857 2024-09-21 CHM STRUCTURAL ENGINEERS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541330
Sponsor’s telephone number 3056671621
Plan sponsor’s address 1390 BRICKELL AVE., SUITE 290, MIAMI, FL, 33131
CHM STRUCTURAL ENGINEERING, LLC 401(K) PLAN 2012 202038857 2013-06-24 CHM STRUCTURAL ENGINEERS,LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541330
Sponsor’s telephone number 3056671621
Plan sponsor’s address 7990 SW 117 AVENUE, SUITE 132, MIAMI, FL, 33183

Plan administrator’s name and address

Administrator’s EIN 202038857
Plan administrator’s name CHM STRUCTURAL ENGINEERS,LLC
Plan administrator’s address 7990 SW 117 AVENUE, SUITE 132, MIAMI, FL, 33183
Administrator’s telephone number 3056671621

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing MARK MOSBAT
Valid signature Filed with authorized/valid electronic signature
CHM STRUCTURAL ENGINEERING, LLC 401(K) PLAN 2011 202038857 2012-08-20 CHM STRUCTURAL ENGINEERS,LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541330
Sponsor’s telephone number 3056671621
Plan sponsor’s address 7990 SW 117 AVENUE, SUITE 132, MIAMI, FL, 33183

Plan administrator’s name and address

Administrator’s EIN 202038857
Plan administrator’s name CHM STRUCTURAL ENGINEERS,LLC
Plan administrator’s address 7990 SW 117 AVENUE, SUITE 132, MIAMI, FL, 33183
Administrator’s telephone number 3056671621

Signature of

Role Plan administrator
Date 2012-08-20
Name of individual signing MARK MOSBAT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MANGIERO DAVID Agent 12790 SOUTH DIXIE HWY, MIAMI, FL, 33156

Managing Member

Name Role Address
MOSBAT MARK Managing Member 8215 SW 72 Ave, Miami, FL, 33143
DE LEON SAMUEL Managing Member 1541 Brickell Ave, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1390 Brickell Avenue, Ste. 290, STE.132, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-07-31 1390 Brickell Avenue, Ste. 290, STE.132, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State