Search icon

CASSEL & CASSEL ATTORNEYS AT LAW, PA

Company Details

Entity Name: CASSEL & CASSEL ATTORNEYS AT LAW, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2017 (7 years ago)
Document Number: P17000099586
FEI/EIN Number 82-3757928
Address: 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASSEL & CASSEL 401(K) PLAN 2023 823757928 2024-10-08 CASSEL & CASSEL ATTORNEYS AT LAW, PA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 9545895504
Plan sponsor’s address 4000 HOLLYWOOD BLVD., SUITE 685-S, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing MICHAEL CASSEL
Valid signature Filed with authorized/valid electronic signature
CASSEL & CASSEL 401(K) PLAN 2022 823757928 2023-09-22 CASSEL & CASSEL ATTORNEYS AT LAW, PA 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 9545895504
Plan sponsor’s address 4000 HOLLYWOOD BLVD., SUITE 685-S, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing MICHAEL CASSEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CASSEL MICHAEL AESQ Agent 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

President

Name Role Address
CASSEL MICHAEL AEsq. President 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
CASSEL HILLARY BEsq. President 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139263 CASSEL & CASSEL, P.A. ACTIVE 2017-12-20 2027-12-31 No data 4000 HOLLYWOOD BLVD., SUITE 685-S, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 4000 HOLLYWOOD BLVD., SUITE 685-S, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2019-01-02 4000 HOLLYWOOD BLVD., SUITE 685-S, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 4000 HOLLYWOOD BLVD., SUITE 685-S, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
Reg. Agent Change 2018-08-14
ANNUAL REPORT 2018-06-27
Domestic Profit 2017-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State