Search icon

SHARI ROSENBAUM, M.D., PLLC

Company Details

Entity Name: SHARI ROSENBAUM, M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Sep 2020 (4 years ago)
Document Number: L20000280514
FEI/EIN Number 85-3070431
Address: 1500 NW 10TH AVE, STE 105, Boca Raton, FL, 33486, US
Mail Address: 1500 NW 10TH AVE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHARI ROSENBAUM MD 401K PLAN 2023 853070431 2024-07-19 SHARI ROSENBAUM, M.D., PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 621111
Sponsor’s telephone number 5615734336
Plan sponsor’s address 1500 NW 10TH AVE, #105, BOCA RATON, FL, 33486

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing SHARI ROSENBAUM
Valid signature Filed with authorized/valid electronic signature
SHARI ROSENBAUM MD 401K PLAN 2022 853070431 2023-07-11 SHARI ROSENBAUM, M.D., PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 621111
Sponsor’s telephone number 5613684064
Plan sponsor’s address 1500 NW 10TH AVE, #105, BOCA RATON, FL, 33486

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing SHARI ROSENBAUM
Valid signature Filed with authorized/valid electronic signature
SHARI ROSENBAUM MD 401K PLAN 2021 853070431 2022-05-26 SHARI ROSENBAUM, M.D., PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 621111
Sponsor’s telephone number 5615734336
Plan sponsor’s address 1500 NW 10TH AVE, 105, BOCA RATON, FL, 33486

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing SHARI ROSENBAUM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Glick Scott Agent 6853 SW 18th St, Boca Raton, FL, 33433

Manager

Name Role Address
ROSENBAUM SHARI M.D. Manager 1500 NW 10TH AVE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Glick, Scott No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 6853 SW 18th St, Suite M320, Boca Raton, FL 33433 No data
CHANGE OF MAILING ADDRESS 2022-03-22 1500 NW 10TH AVE, STE 105, Boca Raton, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-06 1500 NW 10TH AVE, STE 105, Boca Raton, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-09
Florida Limited Liability 2020-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State