Search icon

ENDEAVOR MIAMI, INC.

Company Details

Entity Name: ENDEAVOR MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jun 2013 (12 years ago)
Document Number: N13000005309
FEI/EIN Number 46-3605872
Address: 2751 N. Miami Ave, MIAMI, FL, 33127, US
Mail Address: 2751 N. Miami Ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENDEAVOR MIAMI 403(B) PLAN 2023 463605872 2024-10-04 ENDEAVOR MIAMI 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 813000
Sponsor’s telephone number 7863523350
Plan sponsor’s address 2751 NORTH MIAMI AVENUE, SUITE 7, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing CLAUDIA DURAN
Valid signature Filed with authorized/valid electronic signature
ENDEAVOR MIAMI 403(B) PLAN 2022 463605872 2023-10-13 ENDEAVOR MIAMI 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 813000
Sponsor’s telephone number 7863523350
Plan sponsor’s address 2751 NORTH MIAMI AVENUE, SUITE 7, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing CLAUDIA DURAN
Valid signature Filed with authorized/valid electronic signature
ENDEAVOR MIAMI 403(B) PLAN 2021 463605872 2022-10-17 ENDEAVOR MIAMI, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 813000
Sponsor’s telephone number 7869537541
Plan sponsor’s address 396 ALHAMBRA CIRCLE, SUITE 202, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing CLAUDIA DURAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing CLAUDIA DURAN
Valid signature Filed with authorized/valid electronic signature
ENDEAVOR MIAMI 403(B) PLAN 2020 463605872 2021-07-01 ENDEAVOR MIAMI, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 813000
Sponsor’s telephone number 7869537541
Plan sponsor’s address 396 ALHAMBRA CIRCLE, SUITE 202, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CLAUDIA DURAN
Valid signature Filed with authorized/valid electronic signature
ENDEAVOR MIAMI 403(B) PLAN 2019 463605872 2021-01-26 ENDEAVOR MIAMI, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 813000
Sponsor’s telephone number 7869537541
Plan sponsor’s address 396 ALHAMBRA CIRCLE, SUITE 202, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2021-01-26
Name of individual signing CLAUDIA DURAN
Valid signature Filed with authorized/valid electronic signature
ENDEAVOR MIAMI 403(B) PLAN 2018 463605872 2019-10-02 ENDEAVOR MIAMI, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 813000
Sponsor’s telephone number 7869537541
Plan sponsor’s address 121 ALHAMBRA PLAZA, SUITE 1605, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing CLAUDIA DURAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing CLAUDIA DURAN
Valid signature Filed with authorized/valid electronic signature
ENDEAVOR MIAMI 403(B) PLAN 2017 463605872 2018-10-12 ENDEAVOR MIAMI, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 813000
Sponsor’s telephone number 7869537541
Plan sponsor’s address 121 ALHAMBRA PLAZA, SUITE 1605, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing LAURA I MAYDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing LAURA I MAYDON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Duran Claudia I Agent 464 NE 92nd Street, Miami Shores, FL, 33138

Director

Name Role Address
BEECK ALBERTO Director 396 Alhambra Circle, Coral Gables, FL, 33134
MANDELBAUM ABI Director 396 Alhambra Circle, Coral Gables, FL, 33134
FERRE, MD MAURICE R Director 396 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
HAGGMAN MATT Director 396 Alhambra Circle, Coral Gables, FL, 33134
NAHMAD A.J. Director 396 Alhambra Circle, Coral Gables, FL, 33134

CO

Name Role Address
BACHRACH ERNEST CO 396 Alhambra Circle, Coral Gables, FL, 33134

Chairman

Name Role Address
BACHRACH ERNEST Chairman 396 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 2751 N. Miami Ave, Suite 7, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2023-04-05 2751 N. Miami Ave, Suite 7, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 464 NE 92nd Street, Miami Shores, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2020-05-22 Duran, Claudia I No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State