Entity Name: | ROSENTHAL, LEVY, SIMON & SOSA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSENTHAL, LEVY, SIMON & SOSA, 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: | 28 Jan 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | H39927 |
FEI/EIN Number |
592517492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 FORUM WAY, SUITE 730, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 1401 FORUM WAY, SUITE 730, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROSENTHAL, LEVY, SIMON & SOSA, P.A. 401(K) PROFIT SHARING PLAN | 2023 | 592517492 | 2024-06-04 | ROSENTHAL, LEVY, SIMON & SOSA, P.A. | 40 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-04 |
Name of individual signing | JONATHAN LEVY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5614782500 |
Plan sponsor’s address | 1401 FORUM WAY, SUITE 730, WEST PALM BEACH, FL, 33401 |
Signature of
Role | Plan administrator |
Date | 2023-09-15 |
Name of individual signing | JONATHAN LEVY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Levy Jonathan | President | 6921 Finamore Cir, Lake Worth, FL, 33467 |
SIMON STEVEN C | Vice President | 3049 SE Doubleton Drive, Stuart, FL, 34997 |
Sosa Luis A | Secretary | 152 Sweet Bay Circle, Jupiter, FL, 33458 |
levy Jonathan t | Agent | 6921 Finamore Cir, Lake Worth, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000015849 | ROSENTHAL, LEVY, SIMON & SOSA | ACTIVE | 2020-02-04 | 2025-12-31 | - | 1401 FORUM WAY, SIXTH FLOOR, WEST PALM BEACH, FL, 33401 |
G13000007917 | ROSENTHAL, LEVY, SIMON & RYLES | EXPIRED | 2013-01-23 | 2018-12-31 | - | 1645 PALM BEACH LAKES BLVD., SUITE 350, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 1401 FORUM WAY, SUITE 730, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 1401 FORUM WAY, SUITE 730, WEST PALM BEACH, FL 33401 | - |
NAME CHANGE AMENDMENT | 2019-12-09 | ROSENTHAL, LEVY, SIMON & SOSA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-04 | 6921 Finamore Cir, Lake Worth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-04 | levy, Jonathan todd | - |
NAME CHANGE AMENDMENT | 2012-02-13 | ROSENTHAL, LEVY, SIMON & RYLES, P.A. | - |
NAME CHANGE AMENDMENT | 2008-01-08 | ROSENTHAL, LEVY & SIMON, P.A. | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2004-05-24 | ROSENTHAL & LEVY, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-21 |
Name Change | 2019-12-09 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State