Search icon

WILLIAM YU, P.A.

Company Details

Entity Name: WILLIAM YU, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2008 (16 years ago)
Document Number: P08000086562
FEI/EIN Number 263390570
Address: 9885 S.W. 72ND ST., MIAMI, FL, 33173, US
Mail Address: 9885 S.W. 72ND ST., MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAM YU, PA 401K PLAN 2023 263390570 2024-07-05 WILLIAM YU, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 621320
Sponsor’s telephone number 3055952020
Plan sponsor’s address 9885 SW 72ND ST, MIAMI, FL, 33173
WILLIAM YU, PA 401K PLAN 2022 263390570 2023-02-16 WILLIAM YU, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 621320
Sponsor’s telephone number 3055952020
Plan sponsor’s address 9885 SW 72ND ST, MIAMI, FL, 33173
WILLIAM YU, PA 401K PLAN 2021 263390570 2022-07-07 WILLIAM YU, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 621320
Sponsor’s telephone number 3055952020
Plan sponsor’s address 9885 SW 72ND ST, MIAMI, FL, 33173

Agent

Name Role Address
YU WILLIAM Agent 9531 SW 17 STREET, MIAMI, FL, 33165

Director

Name Role Address
YU WILLIAM Director 9531 SW 17 STREET, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009900 EINHORN EYECARE CENTER ACTIVE 2011-01-25 2026-12-31 No data 9885 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-12-10 9885 S.W. 72ND ST., MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2010-12-10 9885 S.W. 72ND ST., MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 9531 SW 17 STREET, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State