Search icon

"LA COMUNIDAD" CORPORATION

Headquarter

Company Details

Entity Name: "LA COMUNIDAD" CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: P00000110612
FEI/EIN Number 00-0000000
Address: 6400 Biscayne Boulevard, Miami, FL, 33138, US
Mail Address: 6400 Biscayne Boulevard, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of "LA COMUNIDAD" CORPORATION, NEW YORK 5406345 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LA COMUNIDAD CORPORATION 401(K) & PROFIT SHARING PLAN 2015 651056457 2016-02-24 LA COMUNIDAD CORPORATION 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 3058659600
Plan sponsor’s address 6400 BISCAYNE BOULEVARD, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2016-02-24
Name of individual signing LUIS JOSE MOLLA
Valid signature Filed with authorized/valid electronic signature
LA COMUNIDAD CORPORATION 401(K) & PROFIT SHARING PLAN 2014 651056457 2015-07-31 LA COMUNIDAD CORPORATION 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 3058659600
Plan sponsor’s address 6400 BISCAYNE BOULEVARD, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing LUIS JOSE MOLLA
Valid signature Filed with authorized/valid electronic signature
LA COMUNIDAD CORPORATION 401(K) & PROFIT SHARING PLAN 2013 651056457 2014-10-15 LA COMUNIDAD CORPORATION 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 3058659600
Plan sponsor’s address 6400 BISCAYNE BOULEVARD, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing LUIS JOSE MOLLA
Valid signature Filed with authorized/valid electronic signature
LA COMUNIDAD CORPORATION 401(K) & PROFIT SHARING PLAN 2012 651056457 2013-09-27 LA COMUNIDAD CORPORATION 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 3058659600
Plan sponsor’s address 6400 BISCAYNE BOULEVARD, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing LUIS JOSE MOLLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Vyverberg Robert W Vice President 35 WEST WACKER DRIVE, CHICAGO, IL, 60601

Secretary

Name Role Address
Goodman Joshua S Secretary 6400 Biscayne Boulevard, Miami, FL, 33138

Director

Name Role Address
Montero Luis Director 6400 Biscayne Boulevard, Miami, FL, 33138
Swinand Andrew J Director 6400 Biscayne Boulevard, Miami, FL, 33138

President

Name Role Address
Montero Luis President 6400 Biscayne Boulevard, Miami, FL, 33138

Chief Financial Officer

Name Role Address
Grouzinoff Julien W Chief Financial Officer 6400 Biscayne Boulevard, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000056394 THE MAKERS LAB EXPIRED 2017-05-22 2022-12-31 No data C/O "LA COMUNIDAD" CORPORATION, 6400 BISCAYNE BLVD, MIAMI, FL, 33138
G15000028628 THE COMMUNITY ACTIVE 2015-03-20 2025-12-31 No data 6400 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 6400 Biscayne Boulevard, Miami, FL 33138 No data
CHANGE OF MAILING ADDRESS 2024-03-15 6400 Biscayne Boulevard, Miami, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2014-02-03 C T CORPORATION SYSTEM No data
AMENDMENT 2013-12-23 No data No data
CANCEL ADM DISS/REV 2004-02-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State