Search icon

L.E. SEITZ ASSOCIATES, INC.

Company Details

Entity Name: L.E. SEITZ ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1970 (54 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 368622
FEI/EIN Number 59-1300594
Address: 4444 SW 71 AVE, 109, MIAMI, FL 33155
Mail Address: PO BOX 347348, MIAMI, FL 33234
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L. E. SEITZ ASSOCIATES, INC. PROFIT SHARING PLAN 2014 591300594 2015-10-12 L. E. SEITZ ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-31
Business code 541310
Sponsor’s telephone number 7866630931
Plan sponsor’s address PO BOX 347348, MIAMI, FL, 33234

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing LARRY SEITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing LARRY SEITZ
Valid signature Filed with authorized/valid electronic signature
L. E. SEITZ ASSOCIATES, INC. PROFIT SHARING PLAN 2013 591300594 2014-10-14 L. E. SEITZ ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-31
Business code 541310
Sponsor’s telephone number 7866630931
Plan sponsor’s address PO BOX 347348, MIAMI, FL, 33234

Plan administrator’s name and address

Administrator’s EIN 591300594
Plan administrator’s name L. E. SEITZ ASSOCIATES, INC.
Plan administrator’s address 500 MAJORCA AVENUE, CORAL GABLES, FL, 33134
Administrator’s telephone number 7866630931

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing LARRY SEITZ
Valid signature Filed with authorized/valid electronic signature
L. E. SEITZ ASSOCIATES, INC. PROFIT SHARING PLAN 2012 591300594 2013-10-10 L. E. SEITZ ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-31
Business code 541310
Sponsor’s telephone number 7866630931
Plan sponsor’s address PO BOX 347348, MIAMI, FL, 33234

Plan administrator’s name and address

Administrator’s EIN 591300594
Plan administrator’s name L. E. SEITZ ASSOCIATES, INC.
Plan administrator’s address 500 MAJORCA AVENUE, CORAL GABLES, FL, 33134
Administrator’s telephone number 7866630931

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing LARRY SEITZ
Valid signature Filed with authorized/valid electronic signature
L. E. SEITZ ASSOCIATES, INC. PROFIT SHARING PLAN 2011 591300594 2012-08-08 L. E. SEITZ ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-31
Business code 541310
Sponsor’s telephone number 7866630931
Plan sponsor’s address PO BOX 347348, MIAMI, FL, 33234

Plan administrator’s name and address

Administrator’s EIN 591300594
Plan administrator’s name L. E. SEITZ ASSOCIATES, INC.
Plan administrator’s address 500 MAJORCA AVENUE, CORAL GABLES, FL, 33134
Administrator’s telephone number 7866630931

Signature of

Role Plan administrator
Date 2012-08-08
Name of individual signing LARRY SEITZ
Valid signature Filed with authorized/valid electronic signature
L. E. SEITZ ASSOCIATES, INC. PROFIT SHARING PLAN 2010 591300594 2011-10-06 L. E. SEITZ ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-31
Business code 541310
Sponsor’s telephone number 7866630931
Plan sponsor’s address PO BOX 347348 MIAMI FL 33234, 4444 SW 71 AVE, 109, MIAMI, FL, 33155

Plan administrator’s name and address

Administrator’s EIN 591300594
Plan administrator’s name L. E. SEITZ ASSOCIATES, INC.
Plan administrator’s address PO BOX 347348 MIAMI FL 33234, 500 MAJORCA AVENUE, CORAL GABLES, FL, 33134
Administrator’s telephone number 7866630931

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing LARRY SEITZ
Valid signature Filed with authorized/valid electronic signature
L. E. SEITZ ASSOCIATES, INC. PROFIT SHARING PLAN 2009 591300594 2010-10-13 L. E. SEITZ ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-31
Business code 541310
Sponsor’s telephone number 7866630931
Plan sponsor’s address PO BOX 347348 MIAMI FL 33234, 4444 SW 71 AVE, 109, MIAMI, FL, 33155

Plan administrator’s name and address

Administrator’s EIN 591300594
Plan administrator’s name L. E. SEITZ ASSOCIATES, INC.
Plan administrator’s address PO BOX 347348 MIAMI FL 33234, 500 MAJORCA AVENUE, CORAL GABLES, FL, 33134
Administrator’s telephone number 7866630931

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing LARRY SEITZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SEITZ, ANGELA Agent 500 MAJORCA AVE, CORAL GABLES, FL 33134

Director

Name Role Address
SEITZ, ANGELA Director 4444 SW 71 AVE, SUITE 109, MIAMI, FL 33155
SEITZ, LARRY E Director 444 SW 71 AVE, SUITE 109, MIAMI, FL 33155

President

Name Role Address
SEITZ, LARRY E President 444 SW 71 AVE, SUITE 109, MIAMI, FL 33155

Vice President

Name Role Address
SEITZ, ANGELA Vice President 4444 SW 71 AVE, SUITE 109, MIAMI, FL 33155

Secretary

Name Role Address
SEITZ, ANGELA Secretary 4444 SW 71 AVE, SUITE 109, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 500 MAJORCA AVE, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 4444 SW 71 AVE, 109, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2010-04-29 4444 SW 71 AVE, 109, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 SEITZ, ANGELA No data
REINSTATEMENT 2005-09-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-07-20
REINSTATEMENT 2005-09-12
ANNUAL REPORT 2000-05-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State