Search icon

BUILDECON GROUP, INC.

Company Details

Entity Name: BUILDECON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 2003 (21 years ago)
Document Number: P03000132500
FEI/EIN Number 550852691
Address: 327 S.W. 2ND AVENUE, FLORIDA CITY, FL, 33034
Mail Address: 327 S.W. 2ND AVENUE, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUILDECON GROUP, INC. 401(K) PLAN 2023 550852691 2024-05-03 BUILDECON GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-07
Business code 238100
Sponsor’s telephone number 3059152500
Plan sponsor’s address 327 SW 2ND AVENUE, FLORIDA CITY, FL, 33034

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 2024-05-03
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BUILDECON GROUP, INC. 401(K) PLAN 2022 550852691 2023-05-28 BUILDECON GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-07
Business code 238100
Sponsor’s telephone number 3059152500
Plan sponsor’s address 327 SW 2ND AVENUE, FLORIDA CITY, FL, 33034

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

Agent

Name Role Address
FERNANDEZ DAVID Agent 327 S.W. 2ND AVENUE, FLORIDA CITY, FL, 33034

President

Name Role Address
FERNANDEZ DAVID President 327 S.W. 2ND AVENUE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 327 S.W. 2ND AVENUE, FLORIDA CITY, FL 33034 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 327 S.W. 2ND AVENUE, FLORIDA CITY, FL 33034 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 327 S.W. 2ND AVENUE, FLORIDA CITY, FL 33034 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State