Search icon

COBALT CONSTRUCTION GROUP, LLC

Company Details

Entity Name: COBALT CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2021 (4 years ago)
Document Number: L08000049066
FEI/EIN Number 262618462
Address: 55 OCEAN LANE DRIVE, #3033, KEY BISCAYNE, FL, 33149, US
Mail Address: PO Box 491183, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COBALT 401(K) PLAN 2023 262618462 2024-10-15 COBALT CONSTRUCTION GROUP, LLC 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-06-01
Business code 237310
Sponsor’s telephone number 3058545504
Plan sponsor’s address 1201 BRICKELL AVENUE, SUITE 230, MIAMI, FL, 33145
COBALT CONSTUCTION GROUP LLC. GHT BENEFIT PLAN 2022 262618462 2024-01-30 COBALT CONSTRUCTION GROUP LLC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 237990
Sponsor’s telephone number 3058545504
Plan sponsor’s address 104 CRANDON BLVD, KEY BISCAYNE, FL, 331491542

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
COBALT 401(K) PLAN 2022 262618462 2023-10-04 COBALT CONSTRUCTION GROUP, LLC 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-06-01
Business code 237310
Sponsor’s telephone number 3058545504
Plan sponsor’s address P.O BOX 491183, KEY BISCAYNE, FL, 33149
COBALT 401(K) PLAN 2021 262618462 2022-09-12 COBALT CONSTRUCTION GROUP, LLC 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-06-01
Business code 237310
Sponsor’s telephone number 3058545504
Plan sponsor’s address 104 CRANDON BLVD #400, KEY BISCAYNE, FL, 33149
COBALT CONSTUCTION GROUP LLC. GHT BENEFIT PLAN 2021 262618462 2022-12-30 COBALT CONSTRUCTION GROUP LLC. 5
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 237990
Sponsor’s telephone number 3058545504
Plan sponsor’s address 104 CRANDON BLVD, KEY BISCAYNE, FL, 331491542

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
COBALT 401(K) PLAN 2020 262618462 2021-09-23 COBALT CONSTRUCTION GROUP, LLC 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-06-01
Business code 237310
Sponsor’s telephone number 3058545504
Plan sponsor’s address 104 CRANDON BLVD #400, KEY BISCAYNE, FL, 33149
COBALT 401(K) PLAN 2019 262618462 2020-09-29 COBALT CONSTRUCTION GROUP, LLC 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-06-01
Business code 237310
Sponsor’s telephone number 3058545504
Plan sponsor’s address 1201 BRICKELL AVE, MIAMI, FL, 33145
COBALT 401(K) PLAN 2018 262618462 2019-09-20 COBALT CONSTRUCTION GROUP, LLC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-06-01
Business code 237310
Sponsor’s telephone number 3058545504
Plan sponsor’s address 1201 BRICKELL AVE, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing PATRICIA PORRO
Valid signature Filed with authorized/valid electronic signature
COBALT 401(K) PLAN 2017 262618462 2018-08-28 COBALT CONSTRUCTION GROUP, LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-06-01
Business code 237310
Sponsor’s telephone number 3058545504
Plan sponsor’s address 1201 BRICKELL AVE #440, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2018-08-28
Name of individual signing PATRICIA PORRO
Valid signature Filed with authorized/valid electronic signature
COBALT DAVIS BACON PROFIT SHARING PLAN 2016 262618462 2018-08-14 COBALT CONSTRUCTION GROUP, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 237310
Sponsor’s telephone number 3058545504
Plan sponsor’s address 2828 CORAL WAY, STE 208, MIAMI, FL, 33145

Plan administrator’s name and address

Administrator’s EIN 262618462
Plan administrator’s name COBALT CONSTRUCTION GROUP, LLC
Plan administrator’s address 2828 CORAL WAY, STE 208, MIAMI, FL, 33145
Administrator’s telephone number 3058545504

Agent

Name Role Address
PORTUONDO FERNANDO J Agent 2121 PONCE DE LEON BLVD STE 950, CORAL GABLES, FL, 33134

Managing Member

Name Role Address
PORRO LUIS FELIPE Managing Member PO Box 491183, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055495 CENTRAL MORRISON COBALT, JV EXPIRED 2018-05-04 2023-12-31 No data 9030 NW 97 TERRACE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 55 OCEAN LANE DRIVE, #3033, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2024-05-01 55 OCEAN LANE DRIVE, #3033, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2121 PONCE DE LEON BLVD STE 950, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2021-01-18 PORTUONDO, FERNANDO JESQ No data
REINSTATEMENT 2021-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2008-10-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-17
REINSTATEMENT 2021-01-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State