Search icon

COMTECH ENGINEERING, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3059692140
Plan sponsor’s address 12491 SW 134 CT., SUITE 17, MIAMI, FL, 33186
COMTECH ENGINEERING 401(K) PROFIT SHARING PLAN 2020 650939997 2021-05-17 COMTECH ENGINEERING, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3059692140
Plan sponsor’s address 12491 SW 134 CT., SUITE 17, MIAMI, FL, 33186
COMTECH ENGINEERING 401(K) PROFIT SHARING PLAN 2019 650939997 2020-10-13 COMTECH ENGINEERING, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3059692140
Plan sponsor’s address 12491 SW 134 CT., SUITE 17, MIAMI, FL, 33186

Agent

Name Role Address
SIERRA JOSE L Agent 12990 Lerida Street, coral Gables, FL, 33156

President

Name Role Address
SIERRA JOSE L President 12990 Lerida Street, Coral Gables, FL, 33156

Director

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

Secretary

Name Role Address
SIERRA CRISTINE M Secretary 12990 Lerida Street, Coral Gables, FL, 33156

Treasurer

Name Role Address
SIERRA CRISTINE M Treasurer 12990 Lerida Street, Coral Gables, FL, 33156

Events

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

Documents

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