Search icon

ENGAGE MIAMI INC.

Company Details

Entity Name: ENGAGE MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jul 2015 (10 years ago)
Document Number: N15000006647
FEI/EIN Number 47-4435189
Address: 10800 Biscayne Blvd Suite 570, Miami, FL, 33161, US
Mail Address: 10800 Biscayne Blvd Suite 570, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGAGE MIAMI 401(K) PLAN 2023 474435189 2024-04-18 ENGAGE MIAMI 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 8025224266
Plan sponsor’s address 10800 BISCAYNE BLVD, SUITE 570, MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing LINA ZULUAGA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-18
Name of individual signing LINA ZULUAGA
Valid signature Filed with authorized/valid electronic signature
ENGAGE MIAMI 401(K) PLAN 2022 474435189 2023-06-06 ENGAGE MIAMI 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 7865161143
Plan sponsor’s address 863 NE 79TH STREET, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing REBECCA PELHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-06
Name of individual signing REBECCA PELHAM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Pelham Rebecca Agent 10800 Biscayne Blvd Suite 570, Miami, FL, 33161

Chairman

Name Role Address
Ferrer Aimee Chairman 10800 Biscayne Blvd Suite 570, Miami, FL, 33161

Chief Executive Officer

Name Role Address
Pelham Rebecca Chief Executive Officer 10800 Biscayne Blvd Suite 570, Miami, FL, 33161

Secretary

Name Role Address
Lopez James Secretary 10800 Biscayne Blvd Suite 570, Miami, FL, 33161

Treasurer

Name Role Address
Bruno Juno Treasurer 10800 Biscayne Blvd Suite 570, Miami, FL, 33161

Vice Chairman

Name Role Address
Jacobs Rodney Vice Chairman 10800 Biscayne Blvd Suite 570, Miami, FL, 33161

Chie

Name Role Address
Zuluaga Lina Chie 10800 Biscayne Blvd Suite 570, Miami, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 10800 Biscayne Blvd Suite 570, Miami, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 10800 Biscayne Blvd Suite 570, Miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2023-12-18 10800 Biscayne Blvd Suite 570, Miami, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2019-09-10 Pelham, Rebecca No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-05-24
Domestic Non-Profit 2015-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State