Search icon

MITIG8 RISK MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MITIG8 RISK MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITIG8 RISK MANAGEMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2011 (13 years ago)
Document Number: L10000095407
FEI/EIN Number 980681547

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

Address: 78 SW 7th Street, Brickell City Centre, Miami, FL, 33130, US
Mail Address: 78 SW 7th Street, Brickell City Centre, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MITIG8 RISK MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRU 2023 980681547 2024-09-03 MITIG8 RISK MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7864319359
Plan sponsor’s address 78 SW7TH ST SUITE 500, BRICKELL CITY CENTRE CO WE WORK, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
MITIG8 RISK MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 980681547 2023-05-03 MITIG8 RISK MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7863236750
Plan sponsor’s address 78 SW 7TH ST SUITE 800, BRICKELL CITY CENTRE C/O WEWORK, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing DAVID BAXTER
Valid signature Filed with authorized/valid electronic signature
MITIG8 RISK MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 980681547 2022-06-15 MITIG8 RISK MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7863236750
Plan sponsor’s address 78 SW 7TH ST SUITE 800, BRICKELL CITY CENTRE C/O WEWORK, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing DAVID S BAXTER
Valid signature Filed with authorized/valid electronic signature
MITIG8 RISK MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 980681547 2021-07-23 MITIG8 RISK MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3052008797
Plan sponsor’s address 78 SW 7TH ST, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing DAVID BAXTER
Valid signature Filed with authorized/valid electronic signature
MITIG8 RISK MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 980681547 2020-07-08 MITIG8 RISK MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7863236750
Plan sponsor’s address 78 SW 7TH ST, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing DAVID BAXTER
Valid signature Filed with authorized/valid electronic signature
MITIG8 RISK MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 980681547 2019-07-05 MITIG8 RISK MANAGEMENT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7863236750
Plan sponsor’s address 78 SW 7TH STREET, SUITE 500, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing DAVID BAXTER
Valid signature Filed with authorized/valid electronic signature
MITIG8 RISK MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2017 980681547 2018-07-06 MITIG8 RISK MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7863236750
Plan sponsor’s address 78 SW 7TH STREET, SUITE 500, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing DAVID BAXTER
Valid signature Filed with authorized/valid electronic signature
MITIG8 RISK MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2016 980681547 2017-07-05 MITIG8 RISK MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3052008797
Plan sponsor’s address 2525 PONCE DE LEON BLVD, STE 300, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing DAVID BAXTER
Valid signature Filed with authorized/valid electronic signature
MITIG8 RISK MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2015 980681547 2016-10-14 MITIG8 RISK MANAGEMENT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3052008797
Plan sponsor’s address 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing DAVID BAXTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Baxter David Managing Member 78 SW 7th Street, Miami, FL, 33130
CohnReznick Agent 2401 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 2222 Ponce de Leon BLVD, Suite 300, Miami, FL 33134 -
REGISTERED AGENT NAME CHANGED 2025-02-13 Wills + Rice Tax -
CHANGE OF MAILING ADDRESS 2025-02-13 2222 Ponce de Leon BLVD, Suite 300, Miami, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 2222 Ponce de Leon BLVD, Suite 300, Miami, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-04-03 CohnReznick -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 78 SW 7th Street, Brickell City Centre, Suite 500, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-02-21 78 SW 7th Street, Brickell City Centre, Suite 500, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 2401 NW BOCA RATON BLVD, BOCA RATON, FL 33431 -
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000610705 TERMINATED 1000000677091 LEON 2015-05-13 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000481680 LAPSED 1000000300978 LEON 2013-02-18 2023-02-27 $ 357.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001107740 TERMINATED 1000000422866 LEON 2012-12-18 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-13
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State