Search icon

RIA ADVISORY LLC

Headquarter

Company Details

Entity Name: RIA ADVISORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2022 (2 years ago)
Document Number: L16000210476
FEI/EIN Number 81-4440353
Address: 2000 Ponce de Leon, Suite 600, Coral Gables, FL, 33134, US
Mail Address: 1820 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RIA ADVISORY LLC, ALABAMA 000-647-778 ALABAMA
Headquarter of RIA ADVISORY LLC, NEW YORK 6509887 NEW YORK
Headquarter of RIA ADVISORY LLC, MINNESOTA c9325804-6ff7-ea11-91a2-00155d32b905 MINNESOTA
Headquarter of RIA ADVISORY LLC, CONNECTICUT 2556561 CONNECTICUT
Headquarter of RIA ADVISORY LLC, ILLINOIS LLC_09028722 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIA ADVISORY LLC 401(K) 2023 814440353 2024-09-06 RIA ADVISORY LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 541511
Sponsor’s telephone number 3054967405
Plan sponsor’s address 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
RIA ADVISORY LLC 401(K) 2022 814440353 2023-07-08 RIA ADVISORY LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 541511
Sponsor’s telephone number 3054967405
Plan sponsor’s address 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
RIA ADVISORY LLC 401(K) 2021 814440353 2022-06-06 RIA ADVISORY LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 541511
Sponsor’s telephone number 3054967405
Plan sponsor’s address 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing IVON CHAHAL
Valid signature Filed with authorized/valid electronic signature
RIA ADVISORY LLC 401(K) 2020 814440353 2022-04-22 RIA ADVISORY LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 541511
Sponsor’s telephone number 3054967405
Plan sponsor’s address 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing IVON CHAHAL
Valid signature Filed with authorized/valid electronic signature
RIA ADVISORY LLC 401(K) 2019 814440353 2020-09-30 RIA ADVISORY LLC 19
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 541511
Sponsor’s telephone number 3054967405
Plan sponsor’s address 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing IVON CHAHAL
Valid signature Filed with authorized/valid electronic signature
RIA ADVISORY LLC 401(K) 2019 814440353 2020-10-23 RIA ADVISORY LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 541511
Sponsor’s telephone number 3054967405
Plan sponsor’s address 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2020-10-23
Name of individual signing IVON CHAHAL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
PABBY SAKET President 2000 PONCE DE LEON BLVD,, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
PABBY SAKET Treasurer 2000 PONCE DE LEON BLVD,, CORAL GABLES, FL, 33134

Vice President

Name Role Address
MUKHAPADHYAY SUPRIYA Vice President 2928 WILLOW RIDGE DRIVE, NAPERVILLE, IL, 60564
EKER EMIN Vice President 2263 SW 37TH AVE, MIAMI, FL, 33145
KHETARPAL SAMEER Vice President 14 MCLELLAN COURT, NEW BRUNSWICK, NJ, 08816

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2000 Ponce de Leon, Suite 600, Coral Gables, FL 33134 No data
LC AMENDMENT 2022-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-21 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-21 1200 S. PINE ISLAND ROAD, SUITE 119, PLANTATION, FL 33324 No data
LC AMENDMENT 2021-01-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
LC Amendment 2022-09-21
ANNUAL REPORT 2022-02-11
LC Amendment 2021-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-07-12
AMENDED ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2018-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State