Search icon

PRICE FORBES MIAMI INC.

Headquarter

Company Details

Entity Name: PRICE FORBES MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Sep 2022 (2 years ago)
Document Number: P15000093512
FEI/EIN Number 61-1775366
Address: 800 BRICKELL AVE STE 1115, MIAMI, FL, 33131, US
Mail Address: 800 BRICKELL AVE STE 1115, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRICE FORBES MIAMI INC., NEW YORK 6230818 NEW YORK
Headquarter of PRICE FORBES MIAMI INC., COLORADO 20218138536 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRICE FORBES MIAMI 401K 2023 611775366 2024-10-15 PRICE FORBES MIAMI 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 524210
Sponsor’s telephone number 3055274000
Plan sponsor’s address 800 BRICKNELL AVE. SUITE 300, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing DAVID PARKER
Valid signature Filed with authorized/valid electronic signature
PRICE FORBES MIAMI 401K 2022 611775366 2023-07-19 PRICE FORBES MIAMI 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 524150
Sponsor’s telephone number 3125004505
Plan sponsor’s address 800 BRICKNELL AVE. SUITE 300, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing DONNA MCGINN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
De Freitas Agustin President 800 Brickell Ave, Miami, FL, 33131

Chief Financial Officer

Name Role Address
Fernandez Jorge A Chief Financial Officer 800 Brickell Avenue, Miami, FL, 33131

Vice Chairman

Name Role Address
Soto Quintus Martin Vice Chairman 800 Brickell Avenue, Miami, FL, 33131

Chairman

Name Role Address
Rincon Oscar Chairman 800 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127571 COOPER GAY RE EXPIRED 2015-12-17 2020-12-31 No data 800 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2022-09-09 PRICE FORBES MIAMI INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 800 BRICKELL AVE STE 1115, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2022-04-04 800 BRICKELL AVE STE 1115, MIAMI, FL 33131 No data
NAME CHANGE AMENDMENT 2016-11-18 ED BROKING MIAMI INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
Reg. Agent Change 2024-01-16
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-02-28
Name Change 2022-09-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-14
Reg. Agent Change 2019-05-01
ANNUAL REPORT 2019-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State