Search icon

ROSENTHAL, LEVY, SIMON & SOSA, P.A. - Florida Company Profile

Company Details

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

form 5500

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
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 2024-06-04
Name of individual signing JONATHAN LEVY
Valid signature Filed with authorized/valid electronic signature
ROSENTHAL, LEVY, SIMON & SOSA, P.A. 401(K) PROFIT SHARING PLAN 2022 592517492 2023-09-15 ROSENTHAL, LEVY, SIMON & SOSA, P.A. 43
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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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