Search icon

STEPHEN A. FREEMAN, P.A. - Florida Company Profile

Company Details

Entity Name: STEPHEN A. FREEMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN A. FREEMAN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2012 (13 years ago)
Document Number: 513547
FEI/EIN Number 591688647

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPHEN A. FREEMAN, P.A. AMENDED AND RESTATED PROFIT SHARING PLAN 2012 591688647 2013-05-04 STEPHEN A. FREEMAN, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-08-01
Business code 541110
Sponsor’s telephone number 3053491525
Plan sponsor’s address 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 591688647
Plan administrator’s name STEPHEN A. FREEMAN, P.A.
Plan administrator’s address 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL, 33131
Administrator’s telephone number 3053491525

Signature of

Role Plan administrator
Date 2013-05-04
Name of individual signing STEPHEN A. FREEMAN
Valid signature Filed with authorized/valid electronic signature
STEPHEN A. FREEMAN, P.A. AMENDED AND RESTATED PROFIT SHARING PLAN 2011 591688647 2012-06-20 STEPHEN A. FREEMAN, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-08-01
Business code 541110
Sponsor’s telephone number 3053491525
Plan sponsor’s address 520 BRICKELL KEY DRIVE, SUITE O-301, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 591688647
Plan administrator’s name STEPHEN A. FREEMAN, P.A.
Plan administrator’s address 520 BRICKELL KEY DRIVE, SUITE O-301, MIAMI, FL, 33131
Administrator’s telephone number 3053491525

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing STEPHEN A. FREEMAN
Valid signature Filed with authorized/valid electronic signature
STEPHEN A. FREEMAN, P.A. AMENDED AND RESTATED PROFIT SHARING PLAN 2010 591688647 2011-08-15 STEPHEN A. FREEMAN, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-08-01
Business code 541110
Sponsor’s telephone number 3053491525
Plan sponsor’s address 520 BRICKELL KEY DRIVE, SUITE O-301, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 591688647
Plan administrator’s name STEPHEN A. FREEMAN, P.A.
Plan administrator’s address 520 BRICKELL KEY DRIVE, SUITE O-301, MIAMI, FL, 33131
Administrator’s telephone number 3053491525

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing STEPHEN A. FREEMAN
Valid signature Filed with authorized/valid electronic signature
STEPHEN A. FREEMAN, P.A. AMENDED AND RESTATED PROFIT SHARING PLAN 2009 591688647 2010-09-22 STEPHEN A. FREEMAN, P.A. 17
Three-digit plan number (PN) 001
Effective date of plan 1977-08-01
Business code 541110
Sponsor’s telephone number 3053491500
Plan sponsor’s address 520 BRICKELL KEY DRIVE SUITE O-301, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 591688647
Plan administrator’s name STEPHEN A. FREEMAN, P.A.
Plan administrator’s address 520 BRICKELL KEY DRIVE SUITE O-301, MIAMI, FL, 33131
Administrator’s telephone number 3053491500

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing STEPHEN A. FREEMAN
Valid signature Filed with incorrect/unrecognized electronic signature
STEPHEN A. FREEMAN, P.A. AMENDED AND RESTATED PROFIT SHARING PLAN 2009 591688647 2010-09-22 STEPHEN A. FREEMAN, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-08-01
Business code 541110
Sponsor’s telephone number 3053491500
Plan sponsor’s address 520 BRICKELL KEY DRIVE SUITE O-301, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 591688647
Plan administrator’s name STEPHEN A. FREEMAN, P.A.
Plan administrator’s address 520 BRICKELL KEY DRIVE SUITE O-301, MIAMI, FL, 33131
Administrator’s telephone number 3053491500

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing STEPHEN A. FREEMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FREEMAN STEPHEN A President 701 BRICKELL AVENUE, MIAMI, FL, 33131
FREEMAN STEPHEN A Director 701 BRICKELL AVENUE, MIAMI, FL, 33131
MERKIN STEWART APA Agent 4450 LAKE ROAD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 4450 LAKE ROAD, MIAMI, FL 33137 -
AMENDMENT 2012-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-03-01 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 1986-05-07 STEPHEN A. FREEMAN, P.A. -
NAME CHANGE AMENDMENT 1979-06-07 FREEMAN & EVANS, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
Reg. Agent Change 2018-03-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State