Search icon

KIMBERLY D. MOSKOWITZ, M.S., M.D., LLC

Company Details

Entity Name: KIMBERLY D. MOSKOWITZ, M.S., M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 10 Sep 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M09000003589
FEI/EIN Number 522455010
Address: 651 Grand Panama Blvd. Suite 102, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 651 Grand Panama Blvd. Suite 102, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: DELAWARE

Agent

Name Role Address
MOSKOWITZ KIMBERLY D Agent 651 Grand Panama Blvd. Suite 102, PANAMA CITY BEACH, FL, 32407

Manager

Name Role Address
MOSKOWITZ KIMBERLY DDr. Manager 651 Grand Panama Blvd. Suite 102, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063733 THE FLORIDA SKIN & VEIN INSTITUTE EXPIRED 2015-06-19 2020-12-31 No data 651 GRAND PANAMA BLVD, SUITE 102, PANAMA CITY BEACH, FL, 32407
G14000079184 COSMETIC VEIN & LASER CENTER OF THE EMERALD COAST EXPIRED 2014-07-31 2019-12-31 No data 12239 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407
G14000079188 COSMETIC VEIN & LASER CENTER EXPIRED 2014-07-31 2019-12-31 No data 12238 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 651 Grand Panama Blvd. Suite 102, PANAMA CITY BEACH, FL 32407 No data
CHANGE OF MAILING ADDRESS 2015-04-01 651 Grand Panama Blvd. Suite 102, PANAMA CITY BEACH, FL 32407 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 651 Grand Panama Blvd. Suite 102, PANAMA CITY BEACH, FL 32407 No data
REGISTERED AGENT NAME CHANGED 2010-05-01 MOSKOWITZ, KIMBERLY D No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-28
ADDRESS CHANGE 2010-06-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State