Search icon

SERGIO J. CABRERA, M.D., P.L.

Company Details

Entity Name: SERGIO J. CABRERA, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: L98000000198
FEI/EIN Number 593492937
Address: 131 E REDSTONE AVE, CRESTVIEW, FL, 32539, US
Mail Address: 131 E REDSTONE AVE, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERGIO J. CABRERA, M.D., P.L. EMPLOYEE STOCK OWNERSHIP PLAN 2010 593492937 2011-10-20 SERGIO J. CABRERA, M.D., P.L. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-31
Business code 621111
Sponsor’s telephone number 8503988940
Plan sponsor’s mailing address 4100 SOUTH FERBON BLVD. SUITE A4, CRESTVIEW, FL, 32536
Plan sponsor’s address 4100 SOUTH FERBON BLVD. SUITE A4, CRESTVIEW, FL, 32536

Plan administrator’s name and address

Administrator’s EIN 593492937
Plan administrator’s name SERGIO J. CABRERA, M.D., P.L.
Plan administrator’s address 4100 SOUTH FERBON BLVD. SUITE A4, CRESTVIEW, FL, 32536
Administrator’s telephone number 8503988940

Number of participants as of the end of the plan year

Active participants 38
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 39
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-20
Name of individual signing SERGIO J. CABRERA
Valid signature Filed with authorized/valid electronic signature
SERGIO J. CABRERA, M.D., P.L. EMPLOYEE STOCK OWNERSHIP PLAN 2009 593492937 2010-06-02 SERGIO J. CABRERA, M.D., P.L. 37
Three-digit plan number (PN) 001
Effective date of plan 1998-12-31
Business code 621111
Sponsor’s telephone number 8503988940
Plan sponsor’s mailing address 4100 SOUTH FERBON, CRESTVIEW, FL, 32536
Plan sponsor’s address 4100 SOUTH FERBON, CRESTVIEW, FL, 32536

Plan administrator’s name and address

Administrator’s EIN 593492937
Plan administrator’s name SERGIO J. CABRERA, M.D., P.L.
Plan administrator’s address 4100 SOUTH FERBON, CRESTVIEW, FL, 32536
Administrator’s telephone number 8503988940

Number of participants as of the end of the plan year

Active participants 38
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 39
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-02
Name of individual signing SERGIO J. CABRERA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CABRERA SERGIO J Agent 131 E REDSTONE AVE, CRESTVIEW, FL, 32539

Manager

Name Role Address
CABRERA SERGIO J Manager 131 E REDSTONE AVE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 131 E REDSTONE AVE, SUITE 102, CRESTVIEW, FL 32539 No data
CHANGE OF MAILING ADDRESS 2024-01-25 131 E REDSTONE AVE, SUITE 102, CRESTVIEW, FL 32539 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 131 E REDSTONE AVE, SUITE 102, CRESTVIEW, FL 32539 No data
REINSTATEMENT 2024-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2018-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-11-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001354670 TERMINATED 1000000523078 OKALOOSA 2013-08-28 2023-09-05 $ 731.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2025-01-15
REINSTATEMENT 2024-01-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-31
REINSTATEMENT 2017-10-18
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State