Search icon

NELSON GONZALEZ, P.A.

Company Details

Entity Name: NELSON GONZALEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Mar 1993 (32 years ago)
Document Number: P93000024168
FEI/EIN Number 65-0400893
Address: 419 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140
Mail Address: P.O. Box 402067, Miami Beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NELSON GONZALEZ, P.A. 401(K) PLAN 2023 650400893 2024-09-27 NELSON GONZALEZ P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 3058159840
Plan sponsor’s address P.O BOX 402067, MIAMI BEACH, FL, 33140
NELSON GONZALEZ P.A. DEFINED BENEFIT PLAN 2023 650400893 2024-09-27 NELSON GONZALEZ P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 3058159840
Plan sponsor’s address P.O BOX 402067, MIAMI BEACH, FL, 33140
NELSON GONZALEZ, P.A. 401(K) PLAN 2022 650400893 2023-09-29 NELSON GONZALEZ P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 3058159840
Plan sponsor’s address P.O BOX 402067, MIAMI BEACH, FL, 33140
NELSON GONZALEZ P.A. DEFINED BENEFIT PLAN 2022 650400893 2023-09-29 NELSON GONZALEZ P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 3058159840
Plan sponsor’s address P.O BOX 402067, MIAMI BEACH, FL, 33140
NELSON GONZALEZ P.A. DEFINED BENEFIT PLAN 2021 650400893 2022-09-27 NELSON GONZALEZ P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 3058159840
Plan sponsor’s address P.O BOX 402067, MIAMI BEACH, FL, 33140
NELSON GONZALEZ, P.A. 401(K) PLAN 2021 650400893 2022-09-27 NELSON GONZALEZ P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 3058159840
Plan sponsor’s address P.O BOX 402067, MIAMI BEACH, FL, 33140
NELSON GONZALEZ, P.A. 401(K) PLAN 2020 650400893 2021-10-04 NELSON GONZALEZ P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 3056744040
Plan sponsor’s address 2515 FLAMINGO DRIVE, MIAMI, FL, 33140
NELSON GONZALEZ P.A. DEFINED BENEFIT PLAN 2020 650400893 2021-10-04 NELSON GONZALEZ P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 3056744040
Plan sponsor’s address 2515 FLAMINGO DRIVE, MIAMI, FL, 33140
NELSON GONZALEZ P.A. DEFINED BENEFIT PLAN 2019 650400893 2020-09-23 NELSON GONZALEZ P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 3058159840
Plan sponsor’s address 2515 FLAMINGO DRIVE, MIAMI, FL, 33140
NELSON GONZALEZ, P.A. 401(K) PLAN 2019 650400893 2020-09-23 NELSON GONZALEZ P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 3058159840
Plan sponsor’s address 2515 FLAMINGO DRIVE, MIAMI, FL, 33140

Agent

Name Role Address
GONZALEZ, NELSON Agent 419 Arthur Godfrey Road, MIAMI BEACH, FL 33140

Director

Name Role Address
GONZALEZ, NELSON Director P.O. Box 402067, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-26 419 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 419 Arthur Godfrey Road, MIAMI BEACH, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 419 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State