Search icon

CHRISTY L. HERTZ, P.A.

Company Details

Entity Name: CHRISTY L. HERTZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2006 (19 years ago)
Document Number: P06000072327
FEI/EIN Number 204918606
Address: 3081 Salzedo Street, Coral Gables, FL, 33134, US
Mail Address: 3081 Salzedo Street, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTY L. HERTZ, P.A. 401(K) PROFIT SHARING PLAN 2023 204918606 2024-07-17 CHRISTY L. HERTZ, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054443323
Plan sponsor’s address 3081 SALZEDO STREET, SUITE 201, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing CHRISTY L HERTZ
Valid signature Filed with authorized/valid electronic signature
CHRISTY L. HERTZ, P.A. CASH BALANCE PLAN 2023 204918606 2024-07-14 CHRISTY L. HERTZ, P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054443323
Plan sponsor’s address 3081 SALZEDO STREET, SUITE 201, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-07-14
Name of individual signing CHRISTY L HERTZ
Valid signature Filed with authorized/valid electronic signature
CHRISTY L. HERTZ, P.A. CASH BALANCE PLAN 2022 204918606 2023-09-28 CHRISTY L. HERTZ, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054443323
Plan sponsor’s address 3081 SALZEDO STREET, SUITE 201, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
CHRISTY L. HERTZ, P.A. 401(K) PROFIT SHARING PLAN 2022 204918606 2023-10-02 CHRISTY L. HERTZ, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054443323
Plan sponsor’s address 3081 SALZEDO STREET, SUITE 201, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
CHRISTY L. HERTZ, P.A. CASH BALANCE PLAN 2021 204918606 2022-10-10 CHRISTY L. HERTZ, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054443323
Plan sponsor’s address 3081 SALZEDO STREET, SUITE 201, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
CHRISTY L. HERTZ, P.A. 401(K) PROFIT SHARING PLAN 2021 204918606 2022-08-04 CHRISTY L. HERTZ, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054443323
Plan sponsor’s address 3081 SALZEDO STREET, SUITE 201, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
CHRISTY L. HERTZ, P.A. CASH BALANCE PLAN 2020 204918606 2021-10-01 CHRISTY L. HERTZ, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054443323
Plan sponsor’s address 3081 SALZEDO STREET, SUITE 201, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
CHRISTY L. HERTZ, P.A. 401(K) PROFIT SHARING PLAN 2020 204918606 2021-06-01 CHRISTY L. HERTZ, P.A. 5
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054443323
Plan sponsor’s address 3081 SALZEDO STREET, SUITE 201, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
CHRISTY L. HERTZ, P.A. 401(K) PROFIT SHARING PLAN 2020 204918606 2021-07-12 CHRISTY L. HERTZ, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054443323
Plan sponsor’s address 3081 SALZEDO STREET, SUITE 201, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
CHRISTY L. HERTZ, P.A. CASH BALANCE PLAN 2019 204918606 2020-10-08 CHRISTY L. HERTZ, P.A. 4
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054443323
Plan sponsor’s address 3081 SALZEDO STREET, SUITE 201, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HERTZ CHRISTY L Agent 3081 Salzedo Street, Coral Gables, FL, 33134

MPD

Name Role Address
Hertz Christy L MPD 3081 Salzedo Street, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3081 Salzedo Street, Suite 201, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2017-04-26 3081 Salzedo Street, Suite 201, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 3081 Salzedo Street, Suite 201, Coral Gables, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
RICHARD SHUSTERMAN, VS CHRISTY L. HERTZ, P.A., 3D2014-1142 2014-05-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-15281

Parties

Name RICHARD SHUSTERMAN
Role Appellant
Status Active
Representations Karen J. Haas
Name CHRISTY L. HERTZ, P.A.
Role Appellee
Status Active
Representations Raymond J. Rafool
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-06-12
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees and costs filed by petitioner, it is ordered that said motion is hereby denied. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2014-05-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-05-20
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition and certiorari, it is ordered that said petition is hereby denied.
Docket Date 2014-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICHARD SHUSTERMAN
Docket Date 2014-05-15
Type Record
Subtype Appendix
Description Appendix ~ Volume 2 - Part 2
On Behalf Of RICHARD SHUSTERMAN
Docket Date 2014-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RICHARD SHUSTERMAN

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State