Search icon

LAW FIRM OF JOSEPH R. LACKEY, LLC

Company Details

Entity Name: LAW FIRM OF JOSEPH R. LACKEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2016 (9 years ago)
Document Number: L16000134364
FEI/EIN Number APPLIED FOR
Address: 2801 Florida Ave, coconut grove, FL, 33133, US
Mail Address: 2801 Florida Ave, coconut grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW FIRM OF JOSEPH R. LACKEY, LLC GHT BENEFIT PLAN 2023 813309812 2024-01-30 LAW FIRM OF JOSEPH R. LACKEY, LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 3054924300
Plan sponsor’s address 2801 FLORIDA AVE, STE 18, MIAMI, FL, 331331903

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
LAW FIRM OF JOSEPH R. LACKEY, LLC 401(K) PLAN 2023 813309812 2024-05-20 LAW FIRM OF JOSEPH R. LACKEY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-16
Business code 541190
Sponsor’s telephone number 3054924300
Plan sponsor’s address 2801 FLORIDA AVE, SUITE 18, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LACKEY JOSEPH R Agent 2801 Florida Ave, Coconut Grove, FL, 33133

Manager

Name Role Address
LACKEY JOSEPH R Manager 2801 FLORIDA AVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2801 Florida Ave, Suite 18, Coconut Grove, FL 33133 No data
CHANGE OF MAILING ADDRESS 2020-06-01 2801 Florida Ave, Suite 18, coconut grove, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 2801 Florida Ave, Suite 18, coconut grove, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State