Search icon

J. MAURICE FINKEL, P.A.

Company Details

Entity Name: J. MAURICE FINKEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Apr 1981 (44 years ago)
Document Number: F24880
FEI/EIN Number 59-2097182
Address: 13611 S. Dixie Hwy, 109-563, MIAMI, FL 33176
Mail Address: 13611 S. Dixie Hwy, 109-563, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. MAURICE FINKEL, P.A. EMPLOYEES PROFIT SHARING PLAN AND TRUST 2019 592097182 2021-02-26 J. MAURICE FINKEL, P.A. 2
Three-digit plan number (PN) 002
Effective date of plan 1982-04-01
Business code 541110
Sponsor’s telephone number 3052337538
Plan sponsor’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 592097182
Plan administrator’s name J. MAURICE FINKEL, P.A.
Plan administrator’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176
Administrator’s telephone number 3053797538

Signature of

Role Plan administrator
Date 2021-02-26
Name of individual signing SETH FINKEL
Valid signature Filed with authorized/valid electronic signature
J. MAURICE FINKEL, P.A. EMPLOYEES PROFIT SHARING PLAN AND TRUST 2019 592097182 2020-12-30 J. MAURICE FINKEL, P.A. 2
Three-digit plan number (PN) 002
Effective date of plan 1982-04-01
Business code 541110
Sponsor’s telephone number 3052337538
Plan sponsor’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 592097182
Plan administrator’s name J. MAURICE FINKEL, P.A.
Plan administrator’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176
Administrator’s telephone number 3053797538

Signature of

Role Plan administrator
Date 2020-12-30
Name of individual signing SETH FINKEL
Valid signature Filed with authorized/valid electronic signature
J. MAURICE FINKEL, P.A. EMPLOYEES PROFIT SHARING PLAN AND TRUST 2019 592097182 2021-03-24 J. MAURICE FINKEL, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-04-01
Business code 541110
Sponsor’s telephone number 3052337538
Plan sponsor’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 592097182
Plan administrator’s name J. MAURICE FINKEL, P.A.
Plan administrator’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176
Administrator’s telephone number 3053797538

Signature of

Role Plan administrator
Date 2021-03-24
Name of individual signing SETH FINKEL
Valid signature Filed with authorized/valid electronic signature
J. MAURICE FINKEL, P.A. EMPLOYEES PROFIT SHARING PLAN AND TRUST 2018 592097182 2019-10-22 J. MAURICE FINKEL, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-04-01
Business code 541110
Sponsor’s telephone number 3052337538
Plan sponsor’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 592097182
Plan administrator’s name J. MAURICE FINKEL, P.A.
Plan administrator’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176
Administrator’s telephone number 3053797538

Signature of

Role Plan administrator
Date 2019-10-22
Name of individual signing SETH FINKEL
Valid signature Filed with authorized/valid electronic signature
J. MAURICE FINKEL, P.A. EMPLOYEES PROFIT SHARING PLAN AND TRUST 2017 592097182 2018-08-08 J. MAURICE FINKEL, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-04-01
Business code 541110
Sponsor’s telephone number 3052337538
Plan sponsor’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 592097182
Plan administrator’s name J. MAURICE FINKEL, P.A.
Plan administrator’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176
Administrator’s telephone number 3053797538

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing SETH FINKEL
Valid signature Filed with authorized/valid electronic signature
J. MAURICE FINKEL, P.A. EMPLOYEES PROFIT SHARING PLAN AND TRUST 2016 592097182 2017-10-09 J. MAURICE FINKEL, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-04-01
Business code 541110
Sponsor’s telephone number 3052337538
Plan sponsor’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 592097182
Plan administrator’s name J. MAURICE FINKEL, P.A.
Plan administrator’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176
Administrator’s telephone number 3053797538

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing SETH FINKEL
Valid signature Filed with authorized/valid electronic signature
J. MAURICE FINKEL, P.A. EMPLOYEES PROFIT SHARING PLAN AND TRUST 2015 592097182 2016-12-14 J. MAURICE FINKEL, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-04-01
Business code 541110
Sponsor’s telephone number 3052337538
Plan sponsor’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 592097182
Plan administrator’s name J. MAURICE FINKEL, P.A.
Plan administrator’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176
Administrator’s telephone number 3053797538

Signature of

Role Plan administrator
Date 2016-12-14
Name of individual signing SETH FINKEL
Valid signature Filed with authorized/valid electronic signature
J. MAURICE FINKEL, P.A. EMPLOYEES PROFIT SHARING PLAN AND TRUST 2014 592097182 2015-08-11 J. MAURICE FINKEL, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-04-01
Business code 541110
Sponsor’s telephone number 3052337538
Plan sponsor’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 592097182
Plan administrator’s name J. MAURICE FINKEL, P.A.
Plan administrator’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176
Administrator’s telephone number 3053797538

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing SETH FINKEL
Valid signature Filed with authorized/valid electronic signature
J. MAURICE FINKEL, P.A. EMPLOYEES PROFIT SHARING PLAN AND TRUST 2013 592097182 2014-12-22 J. MAURICE FINKEL, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-04-01
Business code 541110
Sponsor’s telephone number 3052337538
Plan sponsor’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 592097182
Plan administrator’s name J. MAURICE FINKEL, P.A.
Plan administrator’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176
Administrator’s telephone number 3053797538

Signature of

Role Plan administrator
Date 2014-12-22
Name of individual signing SETH FINKEL
Valid signature Filed with authorized/valid electronic signature
J. MAURICE FINKEL, P.A. EMPLOYEES PROFIT SHARING PLAN AND TRUST 2012 592097182 2013-06-12 J. MAURICE FINKEL, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-04-01
Business code 541110
Sponsor’s telephone number 3052337538
Plan sponsor’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 592097182
Plan administrator’s name J. MAURICE FINKEL, P.A.
Plan administrator’s address 8703 S.W. 128TH STREET, MIAMI, FL, 33176
Administrator’s telephone number 3053797538

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing J. MAURICE FINKEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Silverman, Gerald, Esq. Agent 46 S. W. 1st Street, Commonwealth Building, 4th Floor, MIAMI, FL 33130

President

Name Role Address
FINKEL, SETH L President 13611 S. Dixie Hwy, 109-563 MIAMI, FL 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 13611 S. Dixie Hwy, 109-563, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2021-04-15 13611 S. Dixie Hwy, 109-563, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2021-04-15 Silverman, Gerald, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 46 S. W. 1st Street, Commonwealth Building, 4th Floor, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State