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 |
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 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
CHM STRUCTURAL ENGINEERING, LLC 401(K) PLAN | 2012 | 202038857 | 2013-06-24 | CHM STRUCTURAL ENGINEERS,LLC | 13 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
MANGIERO DAVID | Agent | 12790 SOUTH DIXIE HWY, MIAMI, FL, 33156 |
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 |
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 |
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