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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Corpion Kristen | Officer | 7901 4th ST N, St. Petersburg, FL, 33702 |
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 |
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