Search icon

V2 GLOBAL INC.

Company Details

Entity Name: V2 GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P20000019900
FEI/EIN Number 813020986
Address: 3121 COMMODORE PLAZA, MIAMI, FL, 33133, US
Mail Address: 3121 COMMODORE PLAZA, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
V2 GLOBAL, INC. 401(K) PLAN 2023 813020986 2024-05-17 V2 GLOBAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 3053938599
Plan sponsor’s address 3121 COMMODORE PLAZA, SUITE 302, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-17
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature
V2 GLOBAL, INC. 401(K) PLAN 2022 813020986 2023-05-09 V2 GLOBAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 3053938599
Plan sponsor’s address 3121 COMMODORE PLAZA, SUITE 302, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-09
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature
V2 GLOBAL, INC. 401(K) PLAN 2021 813020986 2022-05-06 V2 GLOBAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 3053938599
Plan sponsor’s address 3121 COMMODORE PLAZA, SUITE 302, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-06
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature
V2 GLOBAL, INC. 401(K) PLAN 2020 813020986 2021-05-04 V2 GLOBAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 3053938599
Plan sponsor’s address 3121 COMMODORE PLAZA, SUITE 302, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-04
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LAW CENTER OF FLORIDA, INC. Agent

Director

Name Role Address
MILFORD JAMES S Director 3121 COMMODORE PLAZA, MIAMI, FL, 33133
PAGE D.C. Director 3121 COMMODORE PLAZA, MIAMI, FL, 33133
DE LUCCA DONALD Director 3121 COMMODORE PLAZA, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 3121 COMMODORE PLAZA, SUITE 302, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-04-19 3121 COMMODORE PLAZA, SUITE 302, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2021-04-19 LAW CENTER OF FLORIDA, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 No data
CONVERSION 2020-03-02 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000116389. CONVERSION NUMBER 700000200677

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
Domestic Profit 2020-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State