Search icon

HAMILTON & MILLER, P.A.

Company Details

Entity Name: HAMILTON & MILLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2006 (19 years ago)
Document Number: P06000015503
FEI/EIN Number 204239214
Address: 150 S.E. 2ND AVENUE, SUITE 1200, MIAMI, FL, 33131
Mail Address: 150 S.E. 2ND AVENUE, SUITE 1200, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAMILTON & MILLER, P.A. 401K PROFIT SHARING PLAN AND TRUST 2023 204239214 2024-06-19 HAMILTON & MILLER, P.A. 126
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3053793686
Plan sponsor’s address 150 SE 2ND AVE STE 1200, MIAMI, FL, 331311579
HAMILTON & MILLER, P.A. 401K PROFIT SHARING PLAN AND TRUST 2022 204239214 2023-03-27 HAMILTON & MILLER, P.A. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3053793686
Plan sponsor’s address 150 SE 2ND AVE STE 1200, MIAMI, FL, 331311579
HAMILTON & MILLER, P.A. 401K PROFIT SHARING PLAN AND TRUST 2021 204239214 2022-04-25 HAMILTON & MILLER, P.A. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3053793686
Plan sponsor’s address 150 SE 2ND AVE STE 1200, MIAMI, FL, 331311579
HAMILTON & MILLER, P.A. 401K PROFIT SHARING PLAN AND TRUST 2020 204239214 2021-06-15 HAMILTON & MILLER, P.A. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3053793686
Plan sponsor’s address 150 SE 2ND AVE STE 1200, MIAMI, FL, 331311579
HAMILTON & MILLER, P.A. 401K PROFIT SHARING PLAN AND TRUST 2019 204239214 2020-04-27 HAMILTON & MILLER, P.A. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3053793686
Plan sponsor’s address 150 SE 2ND AVE STE 1200, MIAMI, FL, 331311579
HAMILTON & MILLER, P.A. 401K PROFIT SHARING PLAN AND TRUST 2018 204239214 2019-05-14 HAMILTON & MILLER, P.A. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3053793686
Plan sponsor’s address 150 SE 2ND AVE STE 1200, MIAMI, FL, 331311579
HAMILTON & MILLER, P.A. 401K PROFIT SHARING PLAN AND TRUST 2017 204239214 2018-04-23 HAMILTON & MILLER, P.A. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3053793686
Plan sponsor’s address 150 SE 2ND AVE STE 1200, MIAMI, FL, 331311579
HAMILTON & MILLER, P.A. 401K PROFIT SHARING PLAN AND TRUST 2016 204239214 2017-05-01 HAMILTON & MILLER, P.A. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3053793686
Plan sponsor’s address 150 SE 2ND AVE STE 1200, MIAMI, FL, 331311579
HAMILTON & MILLER, P.A. 401K PROFIT SHARING PLAN AND TRUST 2015 204239214 2016-05-02 HAMILTON & MILLER, P.A. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3053793686
Plan sponsor’s address 150 SE 2ND AVE STE 1200, MIAMI, FL, 331311579
HAMILTON & MILLER, P.A. 401K PROFIT SHARING PLAN AND TRUST 2014 204239214 2015-04-21 HAMILTON & MILLER, P.A. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3053793686
Plan sponsor’s address 150 S.E. 2ND AVENUE, SUITE 1200, MIAMI, FL, 33131

Agent

Name Role Address
HAMILTON JERRY D Agent 150 S.E. 2ND AVENUE, MIAMI, FL, 33131

Director

Name Role Address
HAMILTON JERRY D Director 3342 LAUREL OAK STREET, HOLLYWOOD, FL, 33312

Treasurer

Name Role Address
BROOKS JENNIFER Q Treasurer 4264 Vineyard Circle, Weston, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 150 S.E. 2ND AVENUE, SUITE 1200, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2009-03-11 150 S.E. 2ND AVENUE, SUITE 1200, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2009-03-11 HAMILTON, JERRY DD No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 150 S.E. 2ND AVENUE, 1200, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State