Search icon

LAW OFFICES OF RAFAEL E. ANDRADE, P.A.

Company Details

Entity Name: LAW OFFICES OF RAFAEL E. ANDRADE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2011 (14 years ago)
Document Number: P11000042752
FEI/EIN Number 454124438
Address: 1688 Meridian Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 1688 Meridian Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF RAFAEL E. ANDRADE, P.A. DEFINED BENEFIT PLAN 2016 454124438 2018-01-02 LAW OFFICES OF RAFAEL E. ANDRADE, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 3055319511
Plan sponsor’s address 1688 MERIDIAN AVENUE, SUITE 638, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2018-01-02
Name of individual signing RAFAEL ANDRADE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEVINE & PARTNERS, P.A. C/O ALLAN S. REISS Agent 3350 MARY STREET, MIAMI, FL, 33133

President

Name Role Address
ANDRADE RAFAEL E President 1688 Meridian Avenue, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
ANDRADE RAFAEL E Vice President 1688 Meridian Avenue, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
ANDRADE RAFAEL E Secretary 1688 Meridian Avenue, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
ANDRADE RAFAEL E Treasurer 1688 Meridian Avenue, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 1688 Meridian Avenue, 7th Floor, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2020-06-11 1688 Meridian Avenue, 7th Floor, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-18 3350 MARY STREET, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-02
Reg. Agent Change 2015-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State