Search icon

ALISON CLASBY HARKE, P.A.

Company Details

Entity Name: ALISON CLASBY HARKE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2017 (7 years ago)
Document Number: P17000096606
FEI/EIN Number 82-3468675
Address: 200 SE 15th Rd, Unit 12C, Miami, FL, 33129, US
Mail Address: 200 SE 15th Rd, Unit 12C, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACH LEGAL 401(K) PLAN 2023 823468675 2024-09-16 ALISON CLASBY HARKE, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 3058156909
Plan sponsor’s address GRAND BAY PLAZA, 2665 BAYSHORE DR. #440, COCONUT GROVE, FL, 33133
ACH LEGAL 401(K) PLAN 2022 823468675 2023-09-11 ALISON CLASBY HARKE, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 3058156909
Plan sponsor’s address GRAND BAY PLAZA, 2665 BAYSHORE DRIVE, SUITE 440, COCONUT GROVE, FL, 33133
ACH LEGAL 401(K) PLAN 2021 823468675 2022-04-12 ALISON CLASBY HARKE, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 3052904019
Plan sponsor’s address GRAND BAY PLAZA, 2665 BAYSHORE DRIVE, SUITE 440, COCONUT GROVE, FL, 33133
ACH LEGAL 401(K) PLAN 2020 823468675 2021-04-27 ALISON CLASBY HARKE, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 3052904019
Plan sponsor’s address GRAND BAY PLAZA, 2665 BAYSHORE DRIVE, SUITE 440, COCONUT GROVE, FL, 33133

Agent

Name Role Address
HARKE ALISON C Agent 1037 NE 91st Terrace, Miami Shores, FL, 33138

President

Name Role Address
Harke Alison C President 200 SE 15th Rd, Miami, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025727 ACH LEGAL ACTIVE 2020-02-27 2025-12-31 No data 2665 S. BAYSHORE DRIVE, SUITE 440, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 200 SE 15th Rd, Unit 12C, Miami, FL 33129 No data
CHANGE OF MAILING ADDRESS 2023-03-29 200 SE 15th Rd, Unit 12C, Miami, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 1037 NE 91st Terrace, Miami Shores, FL 33138 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State