Search icon

NICOLAS FERNANDEZ, P.A.

Company Details

Entity Name: NICOLAS FERNANDEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jul 1995 (30 years ago)
Document Number: P95000056794
FEI/EIN Number 65-0601144
Address: 5760 SW 8 STREET, SUITE 500, MIAMI, FL 33144
Mail Address: 5760 SW 8 STREET, SUITE 500, MIAMI, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICOLAS FERNANDEZ, P.A. PROFIT SHARING PLAN AND TRUST 2020 650601144 2021-02-11 NICOLAS FERNANDEZ, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 3054610404
Plan sponsor’s address 5760 S.W. 8 STREET, SUITE 500, MIAMI, FL, 33144
NICOLAS FERNANDEZ, P.A. PROFIT SHARING PLAN AND TRUST 2019 650601144 2020-05-29 NICOLAS FERNANDEZ, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 3054610404
Plan sponsor’s address 5760 S.W. 8 STREET, SUITE 500, MIAMI, FL, 33144
NICOLAS FERNANDEZ, P.A. PROFIT SHARING PLAN AND TRUST 2018 650601144 2019-08-12 NICOLAS FERNANDEZ, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 3054610404
Plan sponsor’s address 5760 S.W. 8 STREET, SUITE 500, MIAMI, FL, 33144
NICOLAS FERNANDEZ, P.A. PROFIT SHARING PLAN AND TRUST 2017 650601144 2018-10-12 NICOLAS FERNANDEZ, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 3054610404
Plan sponsor’s address 5760 S.W. 8 STREET, SUITE 500, MIAMI, FL, 33144
NICOLAS FERNANDEZ, P.A. PROFIT SHARING PLAN AND TRUST 2016 650601144 2018-01-25 NICOLAS FERNANDEZ, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 3054610404
Plan sponsor’s address 5760 S.W. 8 STREET, SUITE 500, MIAMI, FL, 33144
NICOLAS FERNANDEZ, P.A. PROFIT SHARING PLAN AND TRUST 2015 650601144 2016-10-07 NICOLAS FERNANDEZ, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 3054610404
Plan sponsor’s address 5760 S.W. 8 STREET, SUITE 500, MIAMI, FL, 33144

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing NICOLAS FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
NICOLAS FERNANDEZ, P.A. PROFIT SHARING PLAN AND TRUST 2014 650601144 2015-10-15 NICOLAS FERNANDEZ, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 3054610404
Plan sponsor’s address 5760 S.W. 8 STREET, SUITE 500, MIAMI, FL, 33144

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing NICOLAS FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
NICOLAS FERNANDEZ, P.A. PROFIT SHARING PLAN AND TRUST 2013 650601144 2014-10-14 NICOLAS FERNANDEZ, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 3054610404
Plan sponsor’s address 5760 S.W. 8 STREET, SUITE 500, MIAMI, FL, 33144

Plan administrator’s name and address

Administrator’s EIN 650601144
Plan administrator’s name NICOLAS FERNANDEZ, P.A.
Plan administrator’s address 5760 SW 8 STREET SUITE 500, MIAMI, FL, 33144
Administrator’s telephone number 3054610404

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing NICOLAS FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
NICOLAS FERNANDEZ, P.A. PROFIT SHARING PLAN AND TRUST 2012 650601144 2013-06-03 NICOLAS FERNANDEZ, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 3054610404
Plan sponsor’s address 5760 S.W. 8 STREET, SUITE 500, MIAMI, FL, 33144

Plan administrator’s name and address

Administrator’s EIN 650601144
Plan administrator’s name NICOLAS FERNANDEZ, P.A.
Plan administrator’s address 5760 SW 8 STREET SUITE 500, MIAMI, FL, 33144
Administrator’s telephone number 3054610404

Signature of

Role Plan administrator
Date 2013-06-03
Name of individual signing NICOLAS FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
NICOLAS FERNANDEZ, P.A. PROFIT SHARING PLAN AND TRUST 2010 650601144 2011-10-14 NICOLAS FERNANDEZ, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 3054610404
Plan sponsor’s address 10 N.W LEJEUNE ROAD SUITE 500, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650601144
Plan administrator’s name NICOLAS FERNANDEZ, P.A.
Plan administrator’s address 10 N.W LEJEUNE ROAD SUITE 500, MIAMI, FL, 33126
Administrator’s telephone number 3054610404

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing NICOLAS FERNANDEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ESQUIRE CORPORATE SERVICES, INC. Agent

Director

Name Role Address
FERNANDEZ, NICOLAS ESQ. Director 5760 SW 8 STREET, SUITE 500, MIAMI, FL 33144

President

Name Role Address
FERNANDEZ, NICOLAS ESQ. President 5760 SW 8 STREET, SUITE 500, MIAMI, FL 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 5760 SW 8 STREET, SUITE 500, MIAMI, FL 33144 No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-10 5760 SW 8 STREET, SUITE 500, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2012-10-10 5760 SW 8 STREET, SUITE 500, MIAMI, FL 33144 No data
REGISTERED AGENT NAME CHANGED 1998-04-08 ESQUIRE CORPORATE SERVICES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State