Search icon

M2E LLC

Company Details

Entity Name: M2E LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L19000305399
FEI/EIN Number 38-4137907
Address: 201 ALHAMBRA CIRCLE, SUITE 1200, CORAL GABLES, FL, 33134, US
Mail Address: 201 ALHAMBRA CIRCLE, SUITE 1200, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M2E LLC 401K PROFIT SHARING PLAN AND TRUST 2022 384137907 2023-06-29 M2E LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 5614086726
Plan sponsor’s address 5815 SW 68TH STREET, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing ASHLEY CRISER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-29
Name of individual signing ASHLEY CRISER
Valid signature Filed with authorized/valid electronic signature
M2E LLC 401K PROFIT SHARING PLAN AND TRUST 2021 384137907 2022-06-29 M2E LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 3056153191
Plan sponsor’s address 5815 SW 68TH STREET, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing TERESA DURET
Valid signature Filed with authorized/valid electronic signature
M2E LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 384137907 2021-04-03 M2E LLC 77
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3052398947
Plan sponsor’s address 5815 SW 68TH STREET, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
M2E, LLC 401(K) PLAN 2017 870745432 2018-06-06 M2E, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 541330
Sponsor’s telephone number 3056651700
Plan sponsor’s address 5815 SW 68 STREET, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing MERCEDES L PEREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-06
Name of individual signing MERCEDES L PEREZ
Valid signature Filed with authorized/valid electronic signature
M2E, LLC 401(K) PLAN 2016 870745432 2017-06-20 M2E, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 541330
Sponsor’s telephone number 3056651700
Plan sponsor’s address 5815 SW 68 STREET, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing MERCEDES PEREZ
Valid signature Filed with authorized/valid electronic signature
M2E, LLC 401(K) PLAN 2015 870745432 2016-05-27 M2E, LLC 30
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 541330
Sponsor’s telephone number 3056651700
Plan sponsor’s address 5815 SW 68 STREET, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing MERCEDES PELAEZ
Valid signature Filed with authorized/valid electronic signature
M2E, LLC 401(K) PLAN 2014 870745432 2015-06-10 M2E, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 541330
Sponsor’s telephone number 3056651700
Plan sponsor’s address 5815 SW 68 STREET, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing MERCEDES PELAEZ
Valid signature Filed with authorized/valid electronic signature
M2E, LLC 401(K) PLAN 2013 870745432 2014-07-28 M2E, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 541330
Sponsor’s telephone number 3056651700
Plan sponsor’s address 5815 SW 68TH STREET, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing NOELLE BOWMAN
Valid signature Filed with authorized/valid electronic signature
M2E, LLC 401(K) PLAN 2012 870745432 2013-06-14 M2E, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 541330
Sponsor’s telephone number 3056651700
Plan sponsor’s address 5815 SW 68TH STREET, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing NOELLE BOWMAN
Valid signature Filed with authorized/valid electronic signature
M2E, LLC 401(K) PLAN 2011 870745432 2012-07-02 M2E, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 541330
Sponsor’s telephone number 3056651700
Plan sponsor’s address 5815 SW 68TH STREET, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 870745432
Plan administrator’s name M2E, LLC
Plan administrator’s address 5815 SW 68TH STREET, MIAMI, FL, 33143
Administrator’s telephone number 3056651700

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing NOELLE BOWMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MLADENOVIC MIROSLAV M Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Authorized Member

Name Role Address
MLADENOVIC MIROSLAV M Authorized Member 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049651 M2E CONSULTING ENGINEERS ACTIVE 2023-04-19 2028-12-31 No data 201 ALHAMBRA CIRCLE, SUITE 1200, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 201 ALHAMBRA CIRCLE, SUITE 1200, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-02-16 201 ALHAMBRA CIRCLE, SUITE 1200, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 201 ALHAMBRA CIRCLE, SUITE 1200, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-02
Florida Limited Liability 2019-12-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State