Search icon

413GLOBAL GROUP, INC.

Company Details

Entity Name: 413GLOBAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2018 (7 years ago)
Document Number: P16000097233
FEI/EIN Number 81-4632768
Address: 13411 Foxhaven Dr N, JACKSONVILLE, FL, 32224, US
Mail Address: 11727 ABESS BLVD APT 2210, Mailbox #114, JACKSONVILLE, FL, 32225, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
413GLOBAL GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 814632768 2024-05-03 413GLOBAL GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7574020240
Plan sponsor’s address 13411 FOXHAVEN DR N, JACKSONVILLE, FL, 32224

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
413GLOBAL GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 814632768 2023-04-07 413GLOBAL GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7574020240
Plan sponsor’s address 13411 FOXHAVEN DR N, JACKSONVILLE, FL, 32224

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
413GLOBAL GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 814632768 2022-06-14 413GLOBAL GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7574020240
Plan sponsor’s address 13411 FOXHAVEN DR N, JACKSONVILLE, FL, 32224

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Carlos Morales Agent 13411 Foxhaven Dr N, JACKSONVILLE, FL, 32224

President

Name Role Address
MORALES CARLOS President 13411 Foxhaven Dr N, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
MORALES CARLOS Treasurer 13411 Foxhaven Dr N, JACKSONVILLE, FL, 32224

Director

Name Role Address
MORALES CARLOS Director 13411 Foxhaven Dr N, JACKSONVILLE, FL, 32224
MORALES IVANOVA Director 13411 Foxhaven Dr N, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
MORALES IVANOVA Vice President 13411 Foxhaven Dr N, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
MORALES IVANOVA Secretary 13411 Foxhaven Dr N, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000010521 EMPOWER ARMY ACTIVE 2024-01-18 2029-12-31 No data 13411 FOXHAVEN DR N, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 13411 Foxhaven Dr N, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 13411 Foxhaven Dr N, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 13411 Foxhaven Dr N, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2018-05-15 Carlos, Morales No data
REINSTATEMENT 2018-05-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
NAME CHANGE AMENDMENT 2016-12-20 413GLOBAL GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-05-15
Name Change 2016-12-20
Domestic Profit 2016-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State