Search icon

IMPACT POINT CO LLC

Company Details

Entity Name: IMPACT POINT CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: L20000050442
FEI/EIN Number 84-4914049
Address: 104 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 104 CRANDON BLVD, 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
IMPACT POINT CO LLC 401(K) PLAN 2023 844914049 2024-05-16 IMPACT POINT CO LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 7862080588
Plan sponsor’s address 104 CRANDON BLVD SUITE 425, SUITE 308, KEY BISCAYNE, FL, 33149

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 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
IMPACT POINT CO LLC 401(K) PLAN 2022 844914049 2023-05-27 IMPACT POINT CO LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 7862080588
Plan sponsor’s address 104 CRANDON BLVD SUITE 425, SUITE 308, KEY BISCAYNE, FL, 33149

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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
IMPACT POINT CO LLC 401(K) PLAN 2021 844914049 2022-06-01 IMPACT POINT CO LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 7862080588
Plan sponsor’s address 104 CRANDON BLVD SUITE 425, SUITE 404, KEY BISCAYNE, FL, 33149

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

Agent

Name Role Address
FORNELL JOSE Agent 104 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Authorized Representative

Name Role Address
STACEY CHAD Authorized Representative 21 WEST STREET, NEW YORK, NY, 10006
FORNELL JOSE Authorized Representative 141 Crandon Boulevard, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 104 CRANDON BLVD, STE 308, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2025-01-14 104 CRANDON BLVD, STE 308, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 104 CRANDON BLVD, STE 308, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 104 CRANDON BLVD, STE 308, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2023-01-24 104 CRANDON BLVD, STE 308, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2020-10-09 FORNELL, JOSE No data
LC AMENDMENT 2020-10-09 No data No data
LC AMENDMENT 2020-02-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-03
LC Amendment 2020-10-09
LC Amendment 2020-02-26
Florida Limited Liability 2020-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State