Search icon

JASON R. MARGULIES ESQ., PLLC

Company Details

Entity Name: JASON R. MARGULIES ESQ., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2014 (11 years ago)
Document Number: L14000093809
FEI/EIN Number 47-1131194
Address: 345 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: 7742 N. Kendall Drive, #91, Miami, FL, 33156, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JASON R. MARGULIES CASH BALANCE PLAN 2019 471131194 2020-09-17 JASON R MARGULIES ESQ, PLLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-07-01
Business code 541110
Sponsor’s telephone number 3053733016
Plan sponsor’s address 9201 SW 68TH AVE, PINECREST, FL, 331561725

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing DAVID SOUTHWELL
Valid signature Filed with authorized/valid electronic signature
JASON R MARGULIES 401K PLAN 2019 471131194 2020-09-15 JASON R MARGULIES ESQ, PLLC 2
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2016-01-02
Business code 541110
Sponsor’s telephone number 3053733016
Plan sponsor’s address 9201 SW 68TH AVE, PINECREST, FL, 331561725

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing DAVID SOUTHWELL
Valid signature Filed with authorized/valid electronic signature
JASON R MARGULIES 401K PLAN 2018 471131194 2019-07-18 JASON R MARGULIES ESQ, PLLC 2
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2016-01-02
Business code 541110
Sponsor’s telephone number 3053733016
Plan sponsor’s address 9201 SW 68TH AVE, PINECREST, FL, 331561725

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing DAVID SOUTHWELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
G&G CORPORATE SERVICES Agent 6175 MIAMI LAKES DR E, Miami Lakes, FL, 33014

Manager

Name Role Address
MARGULIES JASON R Manager 9201 SW 68TH AVENUE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 G&G CORPORATE SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 6175 MIAMI LAKES DR E, Miami Lakes, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-11 345 OCEAN DRIVE, 511, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2021-08-11 345 OCEAN DRIVE, 511, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State