Search icon

SPRECHMAN & FISHER, P.A.

Company Details

Entity Name: SPRECHMAN & FISHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 May 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: H56114
FEI/EIN Number 59-2619476
Address: 2775 SUNNY ISLES BLVD, SUITE 100, NORTH MIAMI BEACH, FL 33160
Mail Address: 2775 SUNNY ISLES BLVD, SUITE 100, NORTH MIAMI BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRECHMAN & FISHER, P.A. 401K PROFIT SHARING PLAN 2022 592619476 2023-09-19 SPRECHMAN & FISHER, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 3059310100
Plan sponsor’s address 2775 SUNNY ISLES BLVD., SUITE 100, NORTH MIAMI BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-19
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
SPRECHMAN & FISHER, P.A. 401K PROFIT SHARING PLAN 2021 592619476 2022-06-20 SPRECHMAN & FISHER, P.A. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 3059310100
Plan sponsor’s address 2775 SUNNY ISLES BLVD., SUITE 100, NORTH MIAMI BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-22
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
SPRECHMAN & FISHER, P.A. 401K PROFIT SHARING PLAN 2020 592619476 2021-07-27 SPRECHMAN & FISHER, P.A. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 3059310100
Plan sponsor’s address 2775 SUNNY ISLES BLVD., SUITE 100, NORTH MIAMI BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-27
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
SPRECHMAN & FISHER, P.A. 401K PROFIT SHARING PLAN 2019 592619476 2020-03-12 SPRECHMAN & FISHER, P.A. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 3059310100
Plan sponsor’s address 2775 SUNNY ISLES BLVD., SUITE 100, NORTH MIAMI BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2020-03-10
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-10
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
SPRECHMAN & FISHER, P.A. 401K PROFIT SHARING PLAN 2018 592619476 2019-03-07 SPRECHMAN & FISHER, P.A. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 3059310100
Plan sponsor’s address 2775 SUNNY ISLES BLVD., SUITE 100, NORTH MIAMI BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2019-03-07
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-07
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
SPRECHMAN & FISHER, P.A. 401K PROFIT SHARING PLAN 2017 592619476 2018-04-10 SPRECHMAN & FISHER, P.A. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 3059310100
Plan sponsor’s address 2775 SUNNY ISLES BLVD., SUITE 100, NORTH MIAMI BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-10
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
SPRECHMAN & FISHER, P.A. 401K PROFIT SHARING PLAN 2016 592619476 2017-03-21 SPRECHMAN & FISHER, P.A. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 3059310100
Plan sponsor’s address 2775 SUNNY ISLES BLVD., SUITE 100, NORTH MIAMI BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2017-03-21
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-21
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
SPRECHMAN & FISHER, P.A. 401K PROFIT SHARING PLAN 2015 592619476 2016-03-31 SPRECHMAN & FISHER, P.A. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 3059310100
Plan sponsor’s address 2775 SUNNY ISLES BLVD., SUITE 100, NORTH MIAMI BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-31
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
SPRECHMAN & FISHER, P.A. 401K PROFIT SHARING PLAN 2014 592619476 2015-03-26 SPRECHMAN & FISHER, P.A. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 3059310100
Plan sponsor’s address 2775 SUNNY ISLES BLVD., SUITE 100, NORTH MIAMI BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2015-03-26
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-26
Name of individual signing STEVEN B. SPRECHMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SPRECHMAN, STEVE Agent 2775 SUNNY ISLES BLVD, 100, NORTH MIAMI BEACH, FL 33160

President

Name Role Address
SPRECHMAN, STEVE President 2775 SUNNY ISLES BLVD SUITE 100, MIAMI, FL 33160

Vice President

Name Role Address
FISHER, STACEY S Vice President 2775 SUNNY ISLES BLVD., #100, NORTH MIAMI BEACH, FL 33160

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2014-01-08 SPRECHMAN & FISHER, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 2775 SUNNY ISLES BLVD, SUITE 100, NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2005-06-30 2775 SUNNY ISLES BLVD, SUITE 100, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2005-06-30 SPRECHMAN, STEVE No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 2775 SUNNY ISLES BLVD, 100, NORTH MIAMI BEACH, FL 33160 No data
NAME CHANGE AMENDMENT 1998-09-23 SPRECHMAN & ASSOCIATES, P.A. No data

Court Cases

Title Case Number Docket Date Status
IOU CENTRAL, INC., VS INTOACTIONTREATMENT, LLC, et al., 3D2020-1149 2020-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2145

Parties

Name IOU CENTRAL INC.
Role Appellant
Status Active
Representations PAUL G. WERSANT
Name ANDREY ALEXANDER ROSIN
Role Appellee
Status Active
Name INTOACTIONTREATMENT, LLC
Role Appellee
Status Active
Representations ANNA V. TUMPOVSKIY, Stacey S. Fisher
Name SPRECHMAN & FISHER, P.A.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION TOFILE INITIAL BRIEF AND FOR RELATED RELIEF
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-29
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 22, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time toFile an Initial Brief is hereby denied. Appellant shall file an initial brief nolater than ten (10) days from the date of this Order, with no furtherextensions of time granted. The filing or pendency of any motion shallnot toll or delay this deadline.
Docket Date 2021-02-02
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-10-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of IOU CENTRAL, INC.
Docket Date 2020-08-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CERTIFICATE OF SERVICEOF PARTIES TO THE APPEAL
On Behalf Of IOU CENTRAL, INC.
Docket Date 2020-08-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 24, 2020.
Docket Date 2020-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of INTOACTIONTREATMENT, LLC
Docket Date 2020-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-02-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State