Search icon

LEHTINEN SCHULTZ PLLC

Company Details

Entity Name: LEHTINEN SCHULTZ PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Aug 2017 (7 years ago)
Document Number: L14000007858
FEI/EIN Number 464499366
Mail Address: 1200 Brickell Avenue, Miami, FL, 33131, US
Address: 1200 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEHTINEN-SCHULTZ PLLC. 401(K) PLAN 2020 464499366 2021-07-29 LEHTINEN-SCHULTZ PLLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 541110
Sponsor’s telephone number 3057608540
Plan sponsor’s address 1200 BRICKELL AVENUE, SUITE 507, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing DOMINGO DE LA FUENTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing DOMINGO DE LA FUENTE
Valid signature Filed with authorized/valid electronic signature
LEHTINEN-SCHULTZ PLLC. 401(K) PLAN 2019 464499366 2020-07-27 LEHTINEN-SCHULTZ PLLC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 541110
Sponsor’s telephone number 3057608540
Plan sponsor’s address 1111 BRICKELL AVE., STE. 2200, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing DOMINGO DE LA FUENTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing DOMINGO DE LA FUENTE
Valid signature Filed with authorized/valid electronic signature
LEHTINEN-SCHULTZ PLLC. 401(K) PLAN 2018 464499366 2019-07-26 LEHTINEN-SCHULTZ PLLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 541110
Sponsor’s telephone number 3057608540
Plan sponsor’s address 1111 BRICKELL AVE., STE. 2200, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing DOMINGO DE LA FUENTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-26
Name of individual signing DOMINGO DE LA FUENTE
Valid signature Filed with authorized/valid electronic signature
LEHTINEN-SCHULTZ PLLC. 401(K) PLAN 2017 464499366 2018-07-27 LEHTINEN-SCHULTZ PLLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 541110
Sponsor’s telephone number 3057608540
Plan sponsor’s address 1111 BRICKELL AVE., STE. 2200, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing DOMINGO DE LA FUENTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing DOMINGO DE LA FUENTE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RIEDI CLAUDIO ESQ Agent 1200 Brickell Avenue, MIAMI, FL, 33131

Auth

Name Role Address
DOMINGO G DE LA FUENTE PA Auth No data
Claudio Riedi, PA Auth 1200 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1200 Brickell Avenue, Suite 507, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-01-28 1200 Brickell Avenue, Suite 507, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1200 Brickell Avenue, Suite 507, MIAMI, FL 33131 No data
LC AMENDMENT AND NAME CHANGE 2017-08-18 LEHTINEN SCHULTZ PLLC No data
REGISTERED AGENT NAME CHANGED 2017-08-18 RIEDI, CLAUDIO, ESQ No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-09-11
LC Amendment and Name Change 2017-08-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State