Search icon

THE JOSEPH FIRM, P.A.

Company Details

Entity Name: THE JOSEPH FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: P12000011097
FEI/EIN Number 45-1797749
Address: 290 Northwest 165th Street, Miami, FL, 33169, US
Mail Address: 290 Northwest 165th Street, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE JOSEPH FIRM, P.A. 401K PROFIT SHARING PLAN 2023 451797749 2024-09-21 THE JOSEPH FIRM, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 3055010992
Plan sponsor’s address 290 NORTHWEST 165TH STREET, PENTHOUSE 6, MIAMI, FL, 33169
THE JOSEPH FIRM, P.A. 401K PROFIT SHARING PLAN 2022 451797749 2024-04-03 THE JOSEPH FIRM, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 3055010992
Plan sponsor’s address 290 NORTHWEST 165TH STREET, PENTHOUSE 6, MIAMI, FL, 33169

Agent

Name Role Address
Joseph Marck Agent 290 Northwest 165th Street, Miami, FL, 33169

President

Name Role Address
JOSEPH MARCK K President 290 Northwest 165th Street, Miami, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 290 Northwest 165th Street, Penthouse 6, Miami, FL 33169 No data
CHANGE OF MAILING ADDRESS 2021-02-04 290 Northwest 165th Street, Penthouse 6, Miami, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 290 Northwest 165th Street, Penthouse 6, Miami, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2020-01-19 Joseph, Marck No data
CONVERSION 2012-01-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000046699. CONVERSION NUMBER 500000119875

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State