Search icon

MY HEALTH ADVISERS INC

Company Details

Entity Name: MY HEALTH ADVISERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: P19000034935
FEI/EIN Number 83-4462010
Address: 12555 ORANGE DR, DAVIE, FL, 33330, US
Mail Address: 12555 ORANGE DR, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MY HEALTH ADVISERS 401(K) PLAN 2022 834462010 2023-04-21 MY HEALTH ADVISERS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 524210
Sponsor’s telephone number 8882113079
Plan sponsor’s address 12555 ORANGE DRIVE, DAVIE, FL, 33330

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing ANTONINA FRITZ
Valid signature Filed with authorized/valid electronic signature
MY HEALTH ADVISERS 401(K) PLAN 2021 834462010 2022-09-12 MY HEALTH ADVISERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 524210
Sponsor’s telephone number 8882113079
Plan sponsor’s address 12555 ORANGE DRIVE, DAVIE, FL, 33330

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing ANTONINA FRITZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
PASZTOR GABRIEL President 12555 ORANGE DR, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 COGENCY GLOBAL INC. No data
AMENDMENT 2023-01-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data
AMENDMENT 2022-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 12555 ORANGE DR, DAVIE, FL 33330 No data
CHANGE OF MAILING ADDRESS 2022-03-24 12555 ORANGE DR, DAVIE, FL 33330 No data
AMENDMENT 2020-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-01
Amendment 2023-01-31
Amendment 2022-08-26
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-04-19
Amendment 2020-09-16
ANNUAL REPORT 2020-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State