Entity Name: | COMTECH ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Aug 1999 (26 years ago) |
Document Number: | P99000070386 |
FEI/EIN Number | 650939997 |
Mail Address: | 7900 SW 57 Avenue, Suite 11, S. miami, FL, 33143, US |
Address: | 7900 SW 57TH AVENUE, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMTECH ENGINEERING 401(K) PROFIT SHARING PLAN | 2020 | 650939997 | 2021-04-16 | COMTECH ENGINEERING, INC | 14 | |||||||||||||
|
||||||||||||||||||
COMTECH ENGINEERING 401(K) PROFIT SHARING PLAN | 2020 | 650939997 | 2021-05-17 | COMTECH ENGINEERING, INC | 12 | |||||||||||||
|
||||||||||||||||||
COMTECH ENGINEERING 401(K) PROFIT SHARING PLAN | 2019 | 650939997 | 2020-10-13 | COMTECH ENGINEERING, INC | 8 | |||||||||||||
|
Name | Role | Address |
---|---|---|
SIERRA JOSE L | Agent | 12990 Lerida Street, coral Gables, FL, 33156 |
Name | Role | Address |
---|---|---|
SIERRA JOSE L | President | 12990 Lerida Street, Coral Gables, FL, 33156 |
Name | Role | Address |
---|---|---|
SIERRA JOSE L | Director | 12990 Lerida Street, Coral Gables, FL, 33156 |
SIERRA CRISTINE M | Director | 12990 Lerida Street, Coral Gables, FL, 33156 |
Name | Role | Address |
---|---|---|
SIERRA CRISTINE M | Secretary | 12990 Lerida Street, Coral Gables, FL, 33156 |
Name | Role | Address |
---|---|---|
SIERRA CRISTINE M | Treasurer | 12990 Lerida Street, Coral Gables, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-10 | 7900 SW 57TH AVENUE, #11, SOUTH MIAMI, FL 33143 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-13 | 7900 SW 57TH AVENUE, #11, SOUTH MIAMI, FL 33143 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 12990 Lerida Street, coral Gables, FL 33156 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-12 |
AMENDED ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State