Search icon

JORGE L. MACIA, MD AND ROSA M. MARIN, MD, PA.

Company Details

Entity Name: JORGE L. MACIA, MD AND ROSA M. MARIN, MD, PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 May 1999 (26 years ago)
Document Number: P99000027994
FEI/EIN Number 650920438
Address: 115 S.E. 4TH ST., BOYNTON BEACH, FL, 33435
Mail Address: 115 S.E. 4TH ST., BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACIA AND MARIN PENSION PLAN 2010 650920438 2011-05-13 JORGE L. MACIA, MD AND ROSA M. MARIN, MD, PA 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5617322701
Plan sponsor’s mailing address 115 SE 4TH STREET, BOYNTON BEACH, FL, 33435
Plan sponsor’s address JORGE L. MACIA, 115 SE 4TH STREET, BOYNTON BEACH, FL, 33435

Plan administrator’s name and address

Administrator’s EIN 650920438
Plan administrator’s name JORGE L. MACIA, MD AND ROSA M. MARIN, MD, PA
Plan administrator’s address 115 SE 4TH STREET, BOYNTON BEACH, FL, 33435
Administrator’s telephone number 5617322701

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-13
Name of individual signing JORGE MACIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-13
Name of individual signing JORGE MACIA
Valid signature Filed with authorized/valid electronic signature
MACIA AND MARIN PENSION PLAN 2009 650920438 2010-10-03 JORGE L. MACIA, MD AND ROSA M. MARIN, MD, PA 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5617322701
Plan sponsor’s mailing address 115 SE 4TH STREET, BOYNTON BEACH, FL, 33435
Plan sponsor’s address JORGE L. MACIA, 115 SE 4TH STREET, BOYNTON BEACH, FL, 33435

Plan administrator’s name and address

Administrator’s EIN 650920438
Plan administrator’s name JORGE L. MACIA, MD AND ROSA M. MARIN, MD, PA
Plan administrator’s address 115 SE 4TH STREET, BOYNTON BEACH, FL, 33435
Administrator’s telephone number 5617322701

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-03
Name of individual signing JORGE MACIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-03
Name of individual signing JORGE MACIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARIN ROSA M Agent 115 S.E. 4TH ST., BOYNTON BEACH, FL, 33435

Secretary

Name Role Address
MARIN ROSA M Secretary 115 S.E. 4TH ST., BOYNTON BEACH, FL, 33435

Treasurer

Name Role Address
MARIN ROSA M Treasurer 115 S.E. 4TH ST., BOYNTON BEACH, FL, 33435

Director

Name Role Address
MARIN ROSA M Director 115 S.E. 4TH ST., BOYNTON BEACH, FL, 33435
MACIA JORGE L Director 115 S.E. 4TH ST., BOYNTON BEACH, FL, 33435

President

Name Role Address
MACIA JORGE L President 115 S.E. 4TH ST., BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1999-05-26 JORGE L. MACIA, MD AND ROSA M. MARIN, MD, PA. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State