Search icon

RADICAL PARTNERS, LLC

Company Details

Entity Name: RADICAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Nov 2012 (12 years ago)
Document Number: L12000141167
FEI/EIN Number 46-2445186
Address: 2916 N Miami Avenue, 6th floor #605, Miami, FL 33127
Mail Address: 2916 N Miami Avenue, 6th floor #605, Miami, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADICAL PARTNERS 401(K) PLAN 2023 462445186 2024-05-06 RADICAL PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 7863273634
Plan sponsor’s address 2916 NORTH MIAMI AVENUE, 605, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
RADICAL PARTNERS 401(K) PLAN 2022 462445186 2023-05-26 RADICAL PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 7863273634
Plan sponsor’s address 1951 NW 7TH AVENUE, SUITE 600, MIAMI, FL, 33136

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
RADICAL PARTNERS 401(K) PLAN 2021 462445186 2022-06-01 RADICAL PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 7863273634
Plan sponsor’s address 1951 NW 7TH AVENUE, SUITE 600, MIAMI, FL, 33136

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
RADICAL PARTNERS 401(K) PLAN 2020 462445186 2021-07-02 RADICAL PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 7863273634
Plan sponsor’s address 1951 NW 7TH AVENUE, SUITE 600, MIAMI, FL, 33136

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
RADICAL PARTNERS 401(K) PLAN 2019 462445186 2020-05-08 RADICAL PARTNERS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Plan sponsor’s address 3330 NE 190TH ST, TH18, MIAMI, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Godoy, Joan Marie Agent 151 SE 1ST ST, Apartment 711, Miami, FL 33131

Chief Executive Officer

Name Role Address
GODOY, JOAN Chief Executive Officer 151 SE 1ST ST, APARTMENT 2309 MIAMI, FL 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 2916 N Miami Avenue, 6th floor #605, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2024-04-09 2916 N Miami Avenue, 6th floor #605, Miami, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 151 SE 1ST ST, Apartment 711, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2022-02-17 Godoy, Joan Marie No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State