Search icon

STEPHEN H. CYPEN, P.A.

Company Details

Entity Name: STEPHEN H. CYPEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P99000027700
FEI/EIN Number 65-1052631
Address: 5500 Collins Avenue #1204, MIAMI BEACH, FL 33140
Mail Address: P.O. BOX 402099, MIAMI BEACH, FL 33140-0099
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPHEN H. CYPEN, P. A. RETIREMENT PLAN 2023 651052631 2024-03-06 STEPHEN H. CYPEN, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3055323200
Plan sponsor’s address P.O. BOX 402099, MIAMI BEACH, FL, 33140
STEPHEN H. CYPEN, P. A. RETIREMENT PLAN 2022 651052631 2023-03-10 STEPHEN H. CYPEN, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3055323200
Plan sponsor’s address P.O. BOX 402099, MIAMI BEACH, FL, 33140
STEPHEN H. CYPEN, P. A. RETIREMENT PLAN 2021 651052631 2022-09-09 STEPHEN H. CYPEN, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3055323200
Plan sponsor’s address P.O. BOX 402099, MIAMI BEACH, FL, 33140
STEPHEN H. CYPEN, P. A. RETIREMENT PLAN 2020 651052631 2021-08-16 STEPHEN H. CYPEN, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3055323200
Plan sponsor’s address P.O. BOX 402099, MIAMI BEACH, FL, 33140
STEPHEN H. CYPEN, P. A. RETIREMENT PLAN 2019 651052631 2020-06-05 STEPHEN H. CYPEN, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3055323200
Plan sponsor’s address 975 ARTHUR GODFREY ROAD, SUITE 500, MIAMI BEACH, FL, 33140
STEPHEN H. CYPEN, P. A. RETIREMENT PLAN 2018 651052631 2019-06-13 STEPHEN H. CYPEN, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3055323200
Plan sponsor’s address 975 ARTHUR GODFREY ROAD, SUITE 500, MIAMI BEACH, FL, 33140
STEPHEN H. CYPEN, P. A. RETIREMENT PLAN 2017 651052631 2018-09-27 STEPHEN H. CYPEN, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3055323200
Plan sponsor’s address 975 ARTHUR GODFREY ROAD, SUITE 500, MIAMI BEACH, FL, 33140
STEPHEN H. CYPEN, P. A. RETIREMENT PLAN 2016 651052631 2017-07-14 STEPHEN H. CYPEN, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3055323200
Plan sponsor’s address 975 ARTHUR GODFREY ROAD, SUITE 500, MIAMI BEACH, FL, 33140
STEPHEN H. CYPEN, P.A. RETIREMENT PLAN 2015 651052631 2016-07-28 STEPHEN H. CYPEN, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3055323200
Plan sponsor’s address 777 ARTHUR GODFREY RD, SUITE 320, MIAMI BEACH, FL, 331403447
STEPHEN H. CYPEN, P.A. RETIREMENT PLAN 2014 651052631 2015-04-29 STEPHEN H. CYPEN, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3055323200
Plan sponsor’s address 777 ARTHUR GODFREY RD, SUITE 320, MIAMI BEACH, FL, 331403447

Plan administrator’s name and address

Administrator’s EIN 651052631
Plan administrator’s name STEPHEN H. CYPEN, P.A.
Plan administrator’s address 777 ARTHUR GODFREY RD, SUITE 320, MIAMI BEACH, FL, 331403447
Administrator’s telephone number 3055323200

Signature of

Role Plan administrator
Date 2015-04-29
Name of individual signing STEPHEN H. CYPEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Friedman, Robert Agent Holland & Knight, 701 Brickell Avenue, Suite 3300, Miami, FL 33131

Director

Name Role Address
Cypen, Arlyn Director 5500 Collins Avenue #1204, MIAMI BEACH, FL 33140

President

Name Role Address
Cypen, Arlyn President 5500 Collins Avenue #1204, MIAMI BEACH, FL 33140

Vice President

Name Role Address
Cypen, Arlyn Vice President 5500 Collins Avenue #1204, MIAMI BEACH, FL 33140

Treasurer

Name Role Address
Cypen, Arlyn Treasurer 5500 Collins Avenue #1204, MIAMI BEACH, FL 33140

Secretary

Name Role Address
Cypen, Arlyn Secretary 5500 Collins Avenue #1204, MIAMI BEACH, FL 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017705 CYPEN & CYPEN EXPIRED 2011-02-16 2016-12-31 No data P.O. BOX 402099, MIAMI BEACH, FL, 33140-0099

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-11 Friedman, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 Holland & Knight, 701 Brickell Avenue, Suite 3300, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 5500 Collins Avenue #1204, MIAMI BEACH, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State