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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
Pelham Rebecca | Agent | 10800 Biscayne Blvd Suite 570, Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
Ferrer Aimee | Chairman | 10800 Biscayne Blvd Suite 570, Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
Pelham Rebecca | Chief Executive Officer | 10800 Biscayne Blvd Suite 570, Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
Lopez James | Secretary | 10800 Biscayne Blvd Suite 570, Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
Bruno Juno | Treasurer | 10800 Biscayne Blvd Suite 570, Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
Jacobs Rodney | Vice Chairman | 10800 Biscayne Blvd Suite 570, Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
Zuluaga Lina | Chie | 10800 Biscayne Blvd Suite 570, Miami, FL, 33161 |
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 |
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