Search icon

BERGER EPSTEIN & GARBER, P.A. - Florida Company Profile

Company Details

Entity Name: BERGER EPSTEIN & GARBER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERGER EPSTEIN & GARBER, 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: 19 Sep 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2013 (11 years ago)
Document Number: 584829
FEI/EIN Number 591847367

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

Address: 2600 ISLAND BLVD, APT 2403, AVENTURA, FL, 33160, US
Mail Address: 2600 ISLAND BLVD, APT. 2403, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERGER EPSTEIN AND GARBER PA 401(K) PROFIT SHARING PLAN & TRUST 2011 591847367 2013-03-24 BERGER, EPSTEIN, GARBER, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-04-01
Business code 541219
Plan sponsor’s address 450 E LAS OLAS BLVD, STE 950, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 591847367
Plan administrator’s name BERGER, EPSTEIN, GARBER, P.A.
Plan administrator’s address 450 E LAS OLAS BLVD, STE 950, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2013-03-24
Name of individual signing CECELIA GARBER
Valid signature Filed with authorized/valid electronic signature
BERGER EPSTEIN AND GARBER PA 401 K PROFIT SHARING PLAN TRUST 2010 591847367 2011-07-31 BERGER, EPSTEIN, GARBER, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-04-01
Business code 541219
Sponsor’s telephone number 9543425400
Plan sponsor’s address 450 E LAS OLAS BLVD STE 950 F, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 591847367
Plan administrator’s name BERGER, EPSTEIN, GARBER, P.A.
Plan administrator’s address 450 E LAS OLAS BLVD STE 950 F, FORT LAUDERDALE, FL, 33301
Administrator’s telephone number 9543425400

Signature of

Role Plan administrator
Date 2011-07-31
Name of individual signing BERGER, EPSTEIN, GARBER, P.A.
Valid signature Filed with authorized/valid electronic signature
BERGER EPSTEIN AND GARBER PA 401 K PROFIT SHARING PLAN TRUST 2009 591847367 2011-07-31 BERGER, EPSTEIN, GARBER, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-04-01
Business code 541219
Sponsor’s telephone number 9543425400
Plan sponsor’s address 450 E LAS OLAS BLVD STE 950 F, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 591847367
Plan administrator’s name BERGER, EPSTEIN, GARBER, P.A.
Plan administrator’s address 450 E LAS OLAS BLVD STE 950 F, FORT LAUDERDALE, FL, 33301
Administrator’s telephone number 9543425400

Signature of

Role Plan administrator
Date 2011-07-31
Name of individual signing BERGER, EPSTEIN, GARBER, P.A.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GARBER CECELIA Secretary 450 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
GARBER CECELIA A Agent 450 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
BERGER, MORRIS I. President 2600 ISLAND BLVD, #2403, AVENTURA, FL, 33160
BERGER, MORRIS I. Director 2600 ISLAND BLVD, #2403, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 2600 ISLAND BLVD, APT 2403, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2014-03-10 2600 ISLAND BLVD, APT 2403, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 450 E LAS OLAS BLVD, 9TH FLOOR, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2013-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 GARBER, CECELIA A -
NAME CHANGE AMENDMENT 2003-07-09 BERGER EPSTEIN & GARBER, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State