Search icon

MCARDLE FRANCO PLLC

Company Details

Entity Name: MCARDLE FRANCO PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: L13000165665
FEI/EIN Number 46-4195438
Address: 255 Alhambra Circle, SUITE 925, CORAL GABLES, FL, 33134, US
Mail Address: 255 Alhambra Circle, SUITE 925, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCARDLE FRANCO PLLC 401K PROFIT SHARING PLAN AND TRUST 2023 464195438 2024-10-15 MCARDLE FRANCO PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 3054422214
Plan sponsor’s address 255 ALHAMBRA CIRCLE, SUITE 925, CORAL GABLES, FL, 33134

Agent

Name Role Address
McArdle George E Agent 255 Alhambra Circle, Ste. 925, Coral Gables, FL, 33134

Manager

Name Role Address
MCARDLE GEORGE EPRES Manager 255 Alhambra Circle, Suite 925, CORAL GABLES, FL, 33134
Franco Xavier A Manager 255 Alhambra Circle, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056851 MCARDLE FRANCO ACTIVE 2023-05-04 2028-12-31 No data 255 ALHAMBRA CIRCLE SUITE 925, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-04-19 MCARDLE FRANCO PLLC No data
REGISTERED AGENT NAME CHANGED 2023-01-13 McArdle, George E No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 255 Alhambra Circle, Ste. 925, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 255 Alhambra Circle, SUITE 925, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-03-12 255 Alhambra Circle, SUITE 925, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2014-01-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
LC Name Change 2023-04-19
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State