Search icon

STEPHGAB MANAGEMENT, INC.

Company Details

Entity Name: STEPHGAB MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 1998 (26 years ago)
Document Number: P98000091568
FEI/EIN Number 650873034
Address: 1115 S Alhambra Circle, Coral Gables, FL, 33146, US
Mail Address: 1115 S Alhambra Circle, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPHGAB MANAGEMENT, INC. 401(K) RETIREMENT & PROFIT SHARING PLAN 2012 650873034 2013-06-14 STEPHGAB MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 3052733818
Plan sponsor’s address 7521 SW 92 COURT, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing SANTIAGO J. FREIRE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FREIRE ANA M Agent 1115 S Alhambra Circle, Coral Gables, FL, 33146

President

Name Role Address
FREIRE ANA M President 1115 S Alhambra Circle, Coral Gables, FL, 33146

Director

Name Role Address
FREIRE ANA M Director 1115 S Alhambra Circle, Coral Gables, FL, 33146

Treasurer

Name Role Address
FREIRE GABRIEL J Treasurer 1115 S Alhambra Circle, Coral Gables, FL, 33146

Secretary

Name Role Address
FREIRE STEPHANIE A Secretary 1115 S Alhambra Circle, Coral Gables, FL, 33146

Chief Executive Officer

Name Role Address
FREIRE SANTIAGO J Chief Executive Officer 1115 S Alhambra Circle, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 1115 S Alhambra Circle, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2017-02-12 1115 S Alhambra Circle, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 1115 S Alhambra Circle, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2004-04-26 FREIRE, ANA M No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State