Search icon

PAMELA LYNN GARJIAN, M.D., P.A.

Company Details

Entity Name: PAMELA LYNN GARJIAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000141542
FEI/EIN Number 201738599
Address: 8353 SW 124 STREET, MIAMI, FL, 33156, US
Mail Address: 8353 SW 124 STREET, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAMELA LYNN GARJIAN, M.D., P.A. 401(K) PLAN 2015 201738599 2018-03-22 PAMELA LYNN GARJIAN, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3056691115
Plan sponsor’s address 9130 S.W. 92ND COURT, MIAMI, FL, 331762060

Signature of

Role Plan administrator
Date 2018-03-22
Name of individual signing PAMELA LYNN GARJIAN, M.D.
Valid signature Filed with authorized/valid electronic signature
PAMELA LYNN GARJIAN, M.D., P.A. 401(K) PLAN 2014 201738599 2015-07-13 PAMELA LYNN GARJIAN, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3056691115
Plan sponsor’s address 9130 S.W. 92ND COURT, MIAMI, FL, 331762060

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing PAMELA LYNN GARJIAN, M.D.
Valid signature Filed with authorized/valid electronic signature
PAMELA LYNN GARJIAN, M.D., P.A. 401(K) PLAN 2014 201738599 2015-07-13 PAMELA LYNN GARJIAN, M.D., P.A. 5
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3056691115
Plan sponsor’s address 9130 S.W. 92ND COURT, MIAMI, FL, 331762060

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing PAMELA LYNN GARJIAN, M.D.
Valid signature Filed with authorized/valid electronic signature
PAMELA LYNN GARJIAN, M.D., P.A. 401(K) PLAN 2013 201738599 2014-07-11 PAMELA LYNN GARJIAN, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3056691115
Plan sponsor’s address 9130 S.W. 92ND COURT, MIAMI, FL, 331762060

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing REBECCA TORRES
Valid signature Filed with authorized/valid electronic signature
PAMELA LYNN GARJIAN, M.D., P.A. 401(K) PLAN 2012 201738599 2013-06-28 PAMELA LYNN GARJIAN, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3056691115
Plan sponsor’s address 9130 S.W. 92ND COURT, MIAMI, FL, 331762060

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
PAMELA LYNN GARJIAN, M.D., P.A. 401(K) PLAN 2011 201738599 2012-10-12 PAMELA LYNN GARJIAN, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3056691115
Plan sponsor’s address 9130 S.W. 92ND COURT, MIAMI, FL, 331762060

Plan administrator’s name and address

Administrator’s EIN 201738599
Plan administrator’s name PAMELA LYNN GARJIAN, M.D., P.A.
Plan administrator’s address 9130 S.W. 92ND COURT, MIAMI, FL, 331762060
Administrator’s telephone number 3056691115

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JANESIS DIAZ
Valid signature Filed with authorized/valid electronic signature
PAMELA LYNN GARJIAN, M.D., P.A. 401(K) PLAN 2010 201738599 2011-03-31 PAMELA LYNN GARJIAN, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3056691115
Plan sponsor’s address 9130 S.W. 92ND COURT, MIAMI, FL, 331762060

Plan administrator’s name and address

Administrator’s EIN 201738599
Plan administrator’s name PAMELA LYNN GARJIAN, M.D., P.A.
Plan administrator’s address 9130 S.W. 92ND COURT, MIAMI, FL, 331762060
Administrator’s telephone number 3056691115

Signature of

Role Plan administrator
Date 2011-03-31
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
PAMELA LYNN GARJIAN, M.D., P.A. 401K PLAN 2009 201738599 2010-04-16 PAMELA LYNN GARJIAN, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3056691115
Plan sponsor’s address 9130 S.W. 92ND COURT, MIAMI, FL, 331762060

Plan administrator’s name and address

Administrator’s EIN 201738599
Plan administrator’s name PAMELA LYNN GARJIAN, M.D., P.A.
Plan administrator’s address 9130 S.W. 92ND COURT, MIAMI, FL, 331762060
Administrator’s telephone number 3056691115

Signature of

Role Plan administrator
Date 2010-04-16
Name of individual signing PAMELA LYNN GARJIAN, M.D.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-16
Name of individual signing PAMELA LYNN GARJIAN, M.D.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FOGEL TERRY L Agent 44 WEST FLAGLER STREET, MIAMI, FL, 33130

President

Name Role Address
GARJIAN PAMELA L President 8353 SW 124 ST, MIAMI, FL, 33156

Director

Name Role Address
GARJIAN PAMELA L Director 8353 SW 124 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 8353 SW 124 STREET, SUITE 108, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2014-03-28 8353 SW 124 STREET, SUITE 108, MIAMI, FL 33156 No data
REINSTATEMENT 2005-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State