Search icon

CARABOTTA STEAKLEY PLLC

Company Details

Entity Name: CARABOTTA STEAKLEY PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L18000040935
FEI/EIN Number 82-4453283
Address: 11900 Biscayne Blvd, Ste 808, Miami, FL 33181
Mail Address: 11900 Biscayne Blvd, Ste 808, Miami, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARABOTTA - STEAKLEY PLLC 401(K) PLAN 2023 824453283 2024-10-11 CARABOTTA STEAKLEY PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 3058747337
Plan sponsor’s address 12000 BISCAYNE BOULEVARD, SUITE 703, MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing SUSAN GARCIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing SUSAN GARCIA
Valid signature Filed with authorized/valid electronic signature
CARABOTTA - STEAKLEY PLLC 401(K) PLAN 2022 824453283 2023-10-04 CARABOTTA STEAKLEY PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 3058747337
Plan sponsor’s address 12000 BISCAYNE BLVD STE 703, NORTH MIAMI, FL, 331812727

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing ANNA CRUZ-MORALES
Valid signature Filed with authorized/valid electronic signature
CARABOTTA - STEAKLEY PLLC 401(K) PLAN 2022 824453283 2023-08-22 CARABOTTA STEAKLEY PLLC 16
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 3058747337
Plan sponsor’s address 12000 BISCAYNE BLVD STE 703, NORTH MIAMI, FL, 331812727

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing ANNA CRUZ-MORALES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARABOTTA, JILL Agent 166 NE 92 ST, MIAMI SHORES, FL 33138

Manager

Name Role
JILL CARABOTTA, PA Manager
SUSAN M. STEAKLEY PA Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 11900 Biscayne Blvd, Ste 808, Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2024-07-10 11900 Biscayne Blvd, Ste 808, Miami, FL 33181 No data
LC AMENDMENT AND NAME CHANGE 2018-04-27 CARABOTTA STEAKLEY PLLC No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-12
LC Amendment and Name Change 2018-04-27
Florida Limited Liability 2018-02-14

Date of last update: 18 Jan 2025

Sources: Florida Department of State