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