Search icon

OCTAGON SYNERGISTIC GROUP, INC.

Company Details

Entity Name: OCTAGON SYNERGISTIC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2009 (15 years ago)
Document Number: P09000090323
FEI/EIN Number 271225696
Address: 300 SE 2nd Street, Fort Lauderdale, FL, 33301, US
Mail Address: 300 SE 2nd Street, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCTAGON SYNERGISTIC GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 271225696 2024-07-05 OCTAGON SYNERGISTIC GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 9544524548
Plan sponsor’s address 101 NE THIRD AVE STE 1500, FORT LAUDERDALE, FL, 333012665

Plan administrator’s name and address

Administrator’s EIN 271225696
Plan administrator’s name OCTAGON SYNERGISTIC GROUP INC
Plan administrator’s address 300 SE 2ND ST, SUITE 600, FORT LAUDERDALE, FL, 33301
Administrator’s telephone number 9546097448

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing MITCHEL KRAMER
Valid signature Filed with authorized/valid electronic signature
OCTAGON SYNERGISTIC GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 271225696 2023-06-14 OCTAGON SYNERGISTIC GROUP INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 9546097448
Plan sponsor’s address 300 SE 2ND STREET, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing MITCHEL KRAMER
Valid signature Filed with authorized/valid electronic signature
OCTAGON SYNERGISTIC GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 271225696 2022-05-25 OCTAGON SYNERGISTIC GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 9544524548
Plan sponsor’s address 101 N.E. 3RD AVE, STE 1500, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing MITCHEL KRAMER
Valid signature Filed with authorized/valid electronic signature
OCTAGON SYNERGISTIC GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 271225696 2021-06-23 OCTAGON SYNERGISTIC GROUP INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 9544524548
Plan sponsor’s address 150 S PINE ISLAND RD, STE 300, PLANTATION, FL, 333242665

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing MITCHEL KRAMER
Valid signature Filed with authorized/valid electronic signature
OCTAGON SYNERGISTIC GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 271225696 2020-06-29 OCTAGON SYNERGISTIC GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 9544524548
Plan sponsor’s address 150 S PINE ISLAND RD, STE 300, PLANTATION, FL, 333242665

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing MITCHEL KRAMER
Valid signature Filed with authorized/valid electronic signature
OCTAGON SYNERGISTIC GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 271225696 2019-06-26 OCTAGON SYNERGISTIC GROUP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 9544524548
Plan sponsor’s address 150 S PINE ISLAND RD, STE 300, PLANTATION, FL, 333242665

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing MITCHEL KRAMER
Valid signature Filed with authorized/valid electronic signature
OCTAGON SYNERGISTIC GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 271225696 2018-07-20 OCTAGON SYNERGISTIC GROUP INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 9544524548
Plan sponsor’s address 150 S PINE ISLAND RD STE 300, PLANTATION, FL, 333242665

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing MITCHEL KRAMER
Valid signature Filed with authorized/valid electronic signature
OCTAGON SYNERGISTIC GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 271225696 2017-07-23 OCTAGON SYNERGISTIC GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 9544524548
Plan sponsor’s address 150 S PINE ISLAND RD STE 300, PLANTATION, FL, 333242665

Signature of

Role Plan administrator
Date 2017-07-23
Name of individual signing MITCHEL KRAMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KRAMER MITCHEL Agent 300 SE 2nd Street, Fort Lauderdale, FL, 33301

Chief Executive Officer

Name Role Address
KRAMER MITCHEL Chief Executive Officer 300 SE 2nd Street, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177642 OCTAGON TECHNOLOGY STAFFING EXPIRED 2009-11-24 2014-12-31 No data 401 E. LAS OLAS BLVD., SUITE 1400, FT. LAUDERDALE, FL, 33301
G09000177643 OCTAGON PROFESSIONAL RECRUITING EXPIRED 2009-11-24 2014-12-31 No data 401 E. LAS OLAS BLVD., SUITE 1400, FT. LAUDERDALE, FL, 33301
G09000175712 OCTAGON EXECUTIVE SEARCH EXPIRED 2009-11-16 2014-12-31 No data 401 E. LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-19 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-03-19 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State