Search icon

JAMES M. FISHMAN, P.A.

Company Details

Entity Name: JAMES M. FISHMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P94000006776
FEI/EIN Number 65-0457788
Address: 9655 SOUTH DIXIE HIGHWAY, SUITE 102, PINECREST, FL 33156
Mail Address: 9655 SOUTH DIXIE HIGHWAY, SUITE 102, PINECREST, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES M. FISHMAN, P.A. PROFIT SHARING PLAN 2018 650457788 2019-04-17 JAMES M. FISHMAN, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3056611680
Plan sponsor’s address 9655 S. DIXIE HIGHWAY, SUITE 102, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing JAMES M. FISHMAN
Valid signature Filed with authorized/valid electronic signature
JAMES M. FISHMAN, P.A. PROFIT SHARING PLAN 2017 650457788 2018-04-30 JAMES M. FISHMAN, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3056611680
Plan sponsor’s address 9655 S. DIXIE HIGHWAY, SUITE 102, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing JAMES M. FISHMAN
Valid signature Filed with authorized/valid electronic signature
JAMES M. FISHMAN, P.A. PROFIT SHARING PLAN 2016 650457788 2017-06-13 JAMES M. FISHMAN, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3056611680
Plan sponsor’s address 9655 S. DIXIE HIGHWAY, SUITE 102, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing JAMES M. FISHMAN
Valid signature Filed with authorized/valid electronic signature
JAMES M. FISHMAN, P.A. PROFIT SHARING PLAN 2015 650457788 2016-09-21 JAMES M. FISHMAN, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3056611680
Plan sponsor’s address 9655 S. DIXIE HIGHWAY, SUITE 102, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing JAMES M. FISHMAN
Valid signature Filed with authorized/valid electronic signature
JAMES M. FISHMAN, P.A. PROFIT SHARING PLAN 2014 650457788 2015-09-08 JAMES M. FISHMAN, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3056611680
Plan sponsor’s address 9655 S. DIXIE HIGHWAY, SUITE 102, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing JAMES M. FISHMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FISHMAN, JAMES M Agent 9655 SOUTH DIXIE HIGHWAY, SUITE 102, PINECREST, FL 33156

President

Name Role Address
FISHMAN, JAMES M President 9655 SOUTH DIXIE HIGHWAY, SUITE 102, PINECREST, FL 33156

Director

Name Role Address
FISHMAN, JAMES M Director 9655 SOUTH DIXIE HIGHWAY, SUITE 102, PINECREST, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-03 9655 SOUTH DIXIE HIGHWAY, SUITE 102, PINECREST, FL 33156 No data
CHANGE OF MAILING ADDRESS 2006-01-03 9655 SOUTH DIXIE HIGHWAY, SUITE 102, PINECREST, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-03 9655 SOUTH DIXIE HIGHWAY, SUITE 102, PINECREST, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State