Search icon

MARK EVANS KASS, P.A.

Company Details

Entity Name: MARK EVANS KASS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Mar 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Aug 1991 (33 years ago)
Document Number: S39287
FEI/EIN Number 65-0252692
Address: 1497 N.W. 7TH STREET, MIAMI, FL 33125
Mail Address: 1497 N.W. 7TH STREET, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARK EVANS KASS, P.A. 401(K) PLAN 2023 650252692 2024-10-08 MARK EVANS KASS, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-12-31
Business code 541110
Sponsor’s telephone number 3055412269
Plan sponsor’s address 1497 NW 7TH STREET, MIAMI, FL, 33125
MARK EVANS KASS, P.A. CASH BALANCE PLAN 2023 650252692 2024-10-08 MARK EVANS KASS, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 3055412269
Plan sponsor’s address 1497 NW 7TH STREET, MIAMI, FL, 33125

Agent

Name Role Address
KASS, MARK EVANS Agent 1497 NW 7 ST, MIAMI, FL 33125

Director

Name Role Address
KASS, MARK EVANS Director 1497 NW 7 ST, MIAMI, FL

President

Name Role Address
KASS, MARK EVANS President 1497 NW 7 ST, MIAMI, FL

Treasurer

Name Role Address
KASS, MARK EVANS Treasurer 1497 NW 7 ST, MIAMI, FL

Secretary

Name Role Address
KASS, MARK EVANS Secretary 1497 NW 7 ST, MIAMI, FL

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1991-08-23 MARK EVANS KASS, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 1991-08-23 1497 N.W. 7TH STREET, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 1991-08-23 1497 N.W. 7TH STREET, MIAMI, FL 33125 No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State