Search icon

KOMGO SERVICES, INC.

Company Details

Entity Name: KOMGO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2024 (9 months ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2024 (7 months ago)
Document Number: P24000031360
Address: 350 LINCOLN ROAD, 2ND FLOOR, MIAMI BEACH, FL, 33139, US
Mail Address: 350 LINCOLN ROAD, 2ND FLOOR, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOMGO SERVICES INC 401(K) PLAN 2023 384177824 2024-09-24 KOMGO SERVICES INC 2
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541511
Sponsor’s telephone number 6473711486
Plan sponsor’s address 350 LINCOLN RD, 2ND FLOOR, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing VANESSA URREGO
Valid signature Filed with authorized/valid electronic signature
KOMGO SERVICES INC 401(K) PLAN 2023 384177824 2024-09-25 KOMGO SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541511
Sponsor’s telephone number 6473711486
Plan sponsor’s address 350 LINCOLN RD, 2ND FLOOR, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
KOMGO SERVICES INC 401(K) PLAN 2023 384177824 2024-08-17 KOMGO SERVICES INC 2
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541511
Sponsor’s telephone number 6473711486
Plan sponsor’s address 350 LINCOLN RD, 2ND FLOOR, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-08-17
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

President

Name Role Address
BADDI SOULEIMA President RUE ADRIEN-LACHENAL 20, GENEVE, 1207

Treasurer

Name Role Address
BADDI SOULEIMA Treasurer RUE ADRIEN-LACHENAL 20, GENEVE, 1207

Director

Name Role Address
BADDI SOULEIMA Director RUE ADRIEN-LACHENAL 20, GENEVE, 1207
DE POURTALES GUY Director RUE ADRIEN-LACHENAL 20, GENEVE, 1207
FLORES JENNIFER Director 350 LINCOLN ROAD, 2ND FLOOR, MIAMI BEACH, FL, 33139
MANDELL MICHAEL Director 350 LINCOLN ROAD, 2ND FLOOR, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
FLORES JENNIFER Secretary 350 LINCOLN ROAD, 2ND FLOOR, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
MANDELL MICHAEL Vice President 350 LINCOLN ROAD, 2ND FLOOR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 350 LINCOLN ROAD, 2ND FLOOR, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2024-07-01 350 LINCOLN ROAD, 2ND FLOOR, MIAMI BEACH, FL 33139 No data

Documents

Name Date
Amendment 2024-07-01
Domestic Profit 2024-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State