Search icon

WERMUTHLAW P.A.

Company Details

Entity Name: WERMUTHLAW P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: P12000000232
FEI/EIN Number 45-4135525
Address: 1989 NW 88TH COURT, DORAL, FL, 33172, US
Mail Address: 1989 NW 88TH COURT, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WERMUTHLAW, P.A. 401(K) PROFIT SHARING PLAN 2023 454135525 2024-07-01 WERMUTHLAW, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3057157157
Plan sponsor’s address 1989 NW 88 COURT, SUITE 101, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing MICHAEL WERMUTH
Valid signature Filed with authorized/valid electronic signature
WERMUTHLAW, P.A. 401(K) PROFIT SHARING PLAN 2022 454135525 2023-08-21 WERMUTHLAW, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3057157157
Plan sponsor’s address 1989 NW 88 COURT, SUITE 101, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing MICHAEL WERMUTH
Valid signature Filed with authorized/valid electronic signature
WERMUTHLAW, P.A. 401(K) PROFIT SHARING PLAN 2021 454135525 2022-09-14 WERMUTHLAW, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3057157157
Plan sponsor’s address 1989 NW 88 COURT, SUITE 101, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing MICHAEL WERMUTH
Valid signature Filed with authorized/valid electronic signature
WERMUTHLAW, P.A. 401(K) PROFIT SHARING PLAN 2020 454135525 2021-07-01 WERMUTHLAW, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3057157157
Plan sponsor’s address 1989 NW 88 COURT, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing MICHAEL WERMUTH
Valid signature Filed with authorized/valid electronic signature
WERMUTHLAW, P.A. 401(K) PROFIT SHARING PLAN 2019 454135525 2020-07-02 WERMUTHLAW, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3057157157
Plan sponsor’s address 8750 NW 36 STREET, SUITE 425, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing MICHAEL WERMUTH
Valid signature Filed with authorized/valid electronic signature
WERMUTHLAW, P.A. 401(K) PROFIT SHARING PLAN 2018 454135525 2019-07-19 WERMUTHLAW, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3057157157
Plan sponsor’s address 8750 NW 36 STREET, SUITE 425, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing MICHAEL WERMUTH
Valid signature Filed with authorized/valid electronic signature
WERMUTHLAW, P.A. 401(K) PROFIT SHARING PLAN 2017 454135525 2018-07-12 WERMUTHLAW, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3057157157
Plan sponsor’s address 8750 NW 36 STREET, SUITE 425, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing MICHAEL WERMUTH
Valid signature Filed with authorized/valid electronic signature
WERMUTHLAW, P.A. 401(K) PROFIT SHARING PLAN 2016 454135525 2017-06-26 WERMUTHLAW, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3057157157
Plan sponsor’s address 8750 NW 36 STREET, SUITE 425, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing MICHAEL WERMUTH
Valid signature Filed with authorized/valid electronic signature
WERMUTHLAW, P.A. 401(K) PROFIT SHARING PLAN 2015 454135525 2016-07-11 WERMUTHLAW, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3057157157
Plan sponsor’s address 8750 NW 36 STREET, SUITE 425, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing MICHAEL WERMUTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPWIZ REGISTERED AGENTS, INC. Agent

Director

Name Role Address
WERMUTH MICHAEL Director 1989 NW 88TH COURT, DORAL, FL, 33172

President

Name Role Address
WERMUTH MICHAEL President 1989 NW 88TH COURT, DORAL, FL, 33172

Secretary

Name Role Address
WERMUTH ASTRID Secretary 1989 NW 88TH COURT, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000152367 WERMUTH PANELL & ORTIZ PLLC ACTIVE 2023-12-15 2028-12-31 No data 1989 NW 88 COURT SUITE 101, DORAL, FL, 33172
G23000147905 WERMUTH PANELL & ORTIZ PLLC ACTIVE 2023-12-06 2028-12-31 No data 8750 NW 36 STREET SUITE 425, MIAMI, FL, 33178
G17000099755 WERMUTH PANELL & ORTIZ PLLC EXPIRED 2017-08-31 2022-12-31 No data 8750 NW 36 STREET SUITE 425, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 1989 NW 88TH COURT, SUITE 101, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2021-02-19 1989 NW 88TH COURT, SUITE 101, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 1989 NW 88TH COURT, SUITE 101, DORAL, FL 33172 No data
MERGER 2012-06-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000123357

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State