Search icon

LAW OFFICES OF BERNARDO LOVO, LLC

Company Details

Entity Name: LAW OFFICES OF BERNARDO LOVO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2011 (14 years ago)
Document Number: L11000000477
FEI/EIN Number 274450602
Address: 9100 S. Dadeland Blvd., Suite 1500, Miami, FL, 33156, US
Mail Address: P.O. BOX 565217, MIAMI, FL, 33256, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF BERNARDO LOVO LLC 401(K) 2023 274450602 2024-09-06 LAW OFFICES OF BERNARDO LOVO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 541110
Sponsor’s telephone number 7862467111
Plan sponsor’s address 2332 GALIANO ST, FL 2, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LOVO JOSE BESQ. Agent 9100 S. Dadeland Blvd., Miami, FL, 33156

Managing Member

Name Role Address
LOVO JOSE BESQ. Managing Member 9100 S. Dadeland Blvd., Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 9100 S. Dadeland Blvd., Suite 1500, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-03-19 9100 S. Dadeland Blvd., Suite 1500, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 9100 S. Dadeland Blvd., Suite 1500, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 LOVO, JOSE B, ESQ. No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State