Search icon

I.C.M. VETERINARY GROUP, P.A.

Company Details

Entity Name: I.C.M. VETERINARY GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2011 (14 years ago)
Document Number: P11000003331
FEI/EIN Number 274527448
Address: 4821 SW 148TH AVENUE, DAVIE, FL, 33330, US
Mail Address: 4821 SW 148TH AVENUE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOBOL VETERINARY HOSPITAL DEFINED BENEFIT PLAN 2021 274527448 2022-09-09 I.C.M. VETERINARY GROUP, P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541940
Sponsor’s telephone number 9546805777
Plan sponsor’s address 4821 SW 148TH AVE, DAVIE, FL, 33330

Agent

Name Role Address
Lerro & Chandross PLLC Agent 1499 West Palmetto Park Road, Boca Raton, FL, 33486

President

Name Role Address
SOBOL STUART D President 4821 SW 148TH AVENUE, DAVIE, FL, 33330

Secretary

Name Role Address
SOBOL STUART D Secretary 4821 SW 148TH AVENUE, DAVIE, FL, 33330

Director

Name Role Address
SOBOL STUART D Director 4821 SW 148TH AVENUE, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072190 SOBOL VETERINARY HOSPITAL ACTIVE 2020-06-25 2025-12-31 No data 4821 SOUTHWEST 148TH AVENUE, DAVIE, FL, 33330
G14000016955 SOBOL VETERINARY HOSPITAL EXPIRED 2014-02-18 2019-12-31 No data 4821 SW 148TH AVENUE, DAVIE, FL, 33330
G11000089830 DR. DAN'S ANIMAL CLINIC EXPIRED 2011-09-12 2016-12-31 No data 4821 S.W. 148 TH AVE., DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1499 West Palmetto Park Road, Suite 107, Boca Raton, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2017-02-02 Lerro & Chandross PLLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State