Search icon

GOLDBERG & ROSEN, P.A. - Florida Company Profile

Company Details

Entity Name: GOLDBERG & ROSEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDBERG & ROSEN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: P04000043465
FEI/EIN Number 542148091

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 South Biscayne Blvd., MIAMI, FL, 33131, US
Mail Address: 2 South Biscayne Blvd., MIami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDBERG & ROSEN, P.A. 401(K) PLAN 2023 542148091 2024-10-05 GOLDBERG & ROSEN, P.A. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 3053744200
Plan sponsor’s address 2 SOUTH BISCAYNE BLVD, SUITE 3650, MIAMI, FL, 33131
GOLDBERG & ROSEN, P.A. 401(K) PLAN 2022 542148091 2023-11-15 GOLDBERG & ROSEN, P.A. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 3053744200
Plan sponsor’s address 2 SOUTH BISCAYNE BLVD, SUITE 3650, MIAMI, FL, 33131
GOLDBERG & ROSEN, P.A. 401(K) PLAN 2022 542148091 2023-05-31 GOLDBERG & ROSEN, P.A. 42
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 3053744200
Plan sponsor’s address 2 SOUTH BISCAYNE BLVD, SUITE 3650, MIAMI, FL, 33131
GOLDBERG & ROSEN, P.A. 401(K) PLAN 2021 542148091 2022-10-02 GOLDBERG & ROSEN, P.A. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 3053744200
Plan sponsor’s address 2 SOUTH BISCAYNE BLVD, SUITE 3650, MIAMI, FL, 33131
GOLDBERG & ROSEN, P.A. 401(K) PLAN 2020 542148091 2021-10-07 GOLDBERG & ROSEN, P.A. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 3053744200
Plan sponsor’s address 2 SOUTH BISCAYNE BLVD, SUITE 3650, MIAMI, FL, 33131
GOLDBERG & ROSEN, P.A. 401(K) PLAN 2019 542148091 2020-10-15 GOLDBERG & ROSEN, P.A. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 3053744200
Plan sponsor’s address 1111 BRICKELL AVENUE, SUITE 2180, MIAMI, FL, 33131
GOLDBERG & ROSEN, P.A. 401(K) PLAN 2018 542148091 2019-08-01 GOLDBERG & ROSEN, P.A. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 3053744200
Plan sponsor’s address 1111 BRICKELL AVENUE, SUITE 2180, MIAMI, FL, 33131
GOLDBERG & ROSEN, P.A. 401(K) PLAN 2017 542148091 2018-10-03 GOLDBERG & ROSEN, P.A. 27
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 3053744200
Plan sponsor’s address 1111 BRICKELL AVENUE, SUITE 2180, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing BRETT M. ROSEN, ESQ.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-03
Name of individual signing BRETT M. ROSEN, ESQ.
Valid signature Filed with authorized/valid electronic signature
GOLDBERG & ROSEN, P.A. 401(K) PLAN 2017 542148091 2019-08-01 GOLDBERG & ROSEN, P.A. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 3053744200
Plan sponsor’s address 1111 BRICKELL AVENUE, SUITE 2180, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing JUDD ROSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-01
Name of individual signing JUDD ROSEN
Valid signature Filed with authorized/valid electronic signature
GOLDBERG & ROSEN, P.A. 401(K) PLAN 2016 542148091 2018-02-13 GOLDBERG & ROSEN, P.A. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 3053744200
Plan sponsor’s address 1111 BRICKELL AVENUE, SUITE 2180, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-02-13
Name of individual signing BRETT M. ROSEN, ESQ.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROSEN JUDD G President 2 South Biscayne Blvd, MIAMI, FL, 33131
Rosen Brett M Vice President 2 South Biscayne Blvd, Miami, FL, 33131
ROSEN JUDD G Agent 2 South Biscayne Blvd, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 2 South Biscayne Blvd, Suite 3650, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 2 South Biscayne Blvd., Suite 3650, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-16 2 South Biscayne Blvd., Suite 3650, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-10-11 ROSEN, JUDD G -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State