Search icon

R. K. KADIYALA, M.D., P.L.

Company Details

Entity Name: R. K. KADIYALA, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000036029
FEI/EIN Number 208801945
Address: 2111 Regatta Avemue, MIAMI BEACH, FL, 33140, US
Mail Address: PO Box 231206, New York, NY, 10023, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R. K. KADIYALA, M.D., P.L. 401(K) PROFIT SHARING PLAN 2012 208801945 2013-10-15 R. K. KADIYALA, M.D., P.L. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 3056951290
Plan sponsor’s address P. O. BOX 402866, MIAMI BEACH, FL, 331402866

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
R. K. KADIYALA, M.D., P.L. 401(K) PROFIT SHARING PLAN 2011 208801945 2012-10-15 R. K. KADIYALA, M.D., P.L. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 3056951290
Plan sponsor’s address P. O. BOX 402866, MIAMI BEACH, FL, 331402866

Plan administrator’s name and address

Administrator’s EIN 208801945
Plan administrator’s name R. K. KADIYALA, M.D., P.L.
Plan administrator’s address P. O. BOX 402866, MIAMI BEACH, FL, 331402866
Administrator’s telephone number 3056951290

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JANESIS DIAZ
Valid signature Filed with authorized/valid electronic signature
R. K. KADIYALA, M.D., P.L. 401(K) PROFIT SHARING PLAN 2010 208801945 2011-10-17 R. K. KADIYALA, M.D., P.L. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 3056951290
Plan sponsor’s address P. O. BOX 402866, MIAMI BEACH, FL, 331402866

Plan administrator’s name and address

Administrator’s EIN 208801945
Plan administrator’s name R. K. KADIYALA, M.D., P.L.
Plan administrator’s address P. O. BOX 402866, MIAMI BEACH, FL, 331402866
Administrator’s telephone number 3056951290

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
R. K. KADIYALA, M.D., P.L. 401(K) PROFIT SHARING PLAN 2009 208801945 2010-10-13 R. K. KADIYALA, M.D., P.L. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 3056951290
Plan sponsor’s address P. O. BOX 402866, MIAMI BEACH, FL, 331402866

Plan administrator’s name and address

Administrator’s EIN 208801945
Plan administrator’s name R. K. KADIYALA, M.D., P.L.
Plan administrator’s address P. O. BOX 402866, MIAMI BEACH, FL, 331402866
Administrator’s telephone number 3056951290

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
pardo jeffrey Agent 200 SE 1ST STREET, MIAMI, FL, 33131

Managing Member

Name Role Address
KADIYALA R.K. Managing Member PO Box 231206, New York, NY, 10023
SMITH STACY Managing Member PO Box 231206, new york, NY, 10023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-23 2111 Regatta Avemue, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2014-06-23 2111 Regatta Avemue, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2014-06-23 pardo, jeffrey No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-01 200 SE 1ST STREET, SUITE 700, MIAMI, FL 33131 No data

Documents

Name Date
REINSTATEMENT 2019-04-23
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-06-23
ANNUAL REPORT 2013-01-16
Reg. Agent Change 2012-10-01
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-05-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State