Search icon

CORPION LEGAL GROUP, P.A.

Company Details

Entity Name: CORPION LEGAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 2017 (7 years ago)
Document Number: P17000067799
FEI/EIN Number 82-2689538
Address: 78 SW 7th St., MIAMI, FL, 33130, US
Mail Address: 78 SW 7th St., MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORPION LEGAL GROUP, P.A. 401(K) PLAN 2023 822689538 2024-05-17 CORPION LEGAL GROUP, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 8335457526
Plan sponsor’s address 300 S BISCAYNE BLVD, UNIT 3216, MIAMI, FL, 33131

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 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CORPION LEGAL GROUP, P.A. 401(K) PLAN 2022 822689538 2023-05-28 CORPION LEGAL GROUP, P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 8335457526
Plan sponsor’s address 300 S BISCAYNE BLVD, UNIT 3216, MIAMI, FL, 33131

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
REGISTERED AGENTS INC Agent

Officer

Name Role Address
Corpion Kristen Officer 7901 4th ST N, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 78 SW 7th St., STE 500, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-01-30 78 SW 7th St., STE 500, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2022-02-08 Registered Agents inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 7901 4th St. N,, Ste 300, St. Petersburg, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-25
Domestic Profit 2017-08-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State