Search icon

LAW OFFICES OF AARON RESNICK, P.A.

Company Details

Entity Name: LAW OFFICES OF AARON RESNICK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (12 years ago)
Document Number: P05000111522
FEI/EIN Number 203289533
Address: 100 BISCAYNE BLVD., MIAMI, FL, 33132, US
Mail Address: 100 BISCAYNE BLVD., MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF AARON RESNICK, P.A. 401(K) PLAN 2023 203289533 2024-10-02 LAW OFFICES OF AARON RESNICK, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 3056727495
Plan sponsor’s address 100 BISCAYNE BLVD. SUITE 1607, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF AARON RESNICK, P.A. 401(K) PLAN 2022 203289533 2023-10-12 LAW OFFICES OF AARON RESNICK, P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 3056727495
Plan sponsor’s address 100 BISCAYNE BLVD. SUITE 1607, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RESNICK AARON R Agent 100 BISCAYNE BLVD., MIAMI, FL, 33132

President

Name Role Address
RESNICK AARON R President 100 BISCAYNE BLVD., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 100 BISCAYNE BLVD., SUITE 1607, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2018-04-25 100 BISCAYNE BLVD., SUITE 1607, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 100 BISCAYNE BLVD., SUITE 1607, MIAMI, FL 33132 No data
REINSTATEMENT 2012-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State