Search icon

MEP CONSULTING ENGINEERS, INC.

Company Details

Entity Name: MEP CONSULTING ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2015 (10 years ago)
Document Number: P12000002214
FEI/EIN Number 45-4296952
Address: 717 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 2951 SW 1st Street, MIAMI, FL, 33135, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEP CONSULTING ENGINEERS 401K PLAN 2023 454296952 2024-07-18 MEP CONSULTING ENGINEERS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-15
Business code 541330
Sponsor’s telephone number 3052059334
Plan sponsor’s address 2951 SW 1 STREET, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing KATRINA MENESES
Valid signature Filed with authorized/valid electronic signature
MEP CONSULTING ENGINEERS 401K PLAN 2022 454296952 2023-07-25 MEP CONSULTING ENGINEERS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-15
Business code 541330
Sponsor’s telephone number 3052059334
Plan sponsor’s address 2951 SW 1 STREET, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing KATRINA MENESES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rubio Felicia G Agent 13131 SW 200 TERRACE, MIAMI, FL, 33177

President

Name Role Address
MENESES KATRINA President 13131 SW 200 terrace, MIAMI, FL, 33177

Secretary

Name Role Address
MENESES KATRINA Secretary 13131 SW 200 terrace, MIAMI, FL, 33177

Director

Name Role Address
MENESES KATRINA Director 13131 SW 200 terrace, MIAMI, FL, 33177

Officer

Name Role Address
Arocha Jorge L Officer 2951 SW 1st Street, MIAMI, FL, 33135

Vice President

Name Role Address
Rubio Rey J Vice President 717 Ponce De Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 717 Ponce De Leon Blvd, 309A, Coral Gables, FL 33134 No data
AMENDMENT 2015-04-10 No data No data
CHANGE OF MAILING ADDRESS 2015-02-10 717 Ponce De Leon Blvd, 309A, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2014-02-21 Rubio, Felicia G No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 13131 SW 200 TERRACE, MIAMI, FL 33177 No data
AMENDMENT 2012-07-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State