Search icon

KANE & COMPANY, P.A.

Headquarter

Company Details

Entity Name: KANE & COMPANY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 May 2003 (22 years ago)
Document Number: S16129
FEI/EIN Number 65-0228605
Address: 1612 Onaway Drive, Miami, FL 33133
Mail Address: 1612 Onaway Drive, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KANE & COMPANY, P.A., NEW YORK 4400730 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KANE & COMPANY, P. A. 401(K) PROFIT SHARING PLAN 2015 650228605 2016-05-23 KANE & COMPANY, P.A. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 541211
Sponsor’s telephone number 3057897900
Plan sponsor’s address 1221 BRICKELL AVENUE, SUITE 800, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing MONTE KANE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-23
Name of individual signing MONTE KANE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SANDBERG, NEAL Agent 2650 BISCAYNE BLVD, MIAMI, FL 33137

Director

Name Role Address
KANE, MONTE E Director 1612 ONAWAY DR, COCONUT GROVE, FL 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 1612 Onaway Drive, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2022-02-15 1612 Onaway Drive, Miami, FL 33133 No data
NAME CHANGE AMENDMENT 2003-05-19 KANE & COMPANY, P.A. No data
REGISTERED AGENT NAME CHANGED 2002-05-14 SANDBERG, NEAL No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 2650 BISCAYNE BLVD, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State