Search icon

GULNAZ MIRZA, M.D., P.A.

Company Details

Entity Name: GULNAZ MIRZA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 2001 (24 years ago)
Document Number: P01000030833
FEI/EIN Number 651086415
Address: 8190 S. Jog road, suite 120, Boynton Beach, FL, 33472, US
Mail Address: 8190 S. Jog road, suite 120, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MIRZA GULNAZ Agent 8190 S. Jog road, Boynton Beach, FL, 33472

Manager

Name Role Address
MIRZA GULNAZ Manager 8190 S. Jog road, Boynton Beach, FL, 33472

Director

Name Role Address
MIRZA GULNAZ Director 8190 S. Jog road, Boynton Beach, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301700100 ENDOCRINOLOGY AND DIABETES CONSULTANTS ACTIVE 2008-10-27 2028-12-31 No data 8190 S. JOG ROAD, 120, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 8190 S. Jog road, suite 120, Boynton Beach, FL 33472 No data
CHANGE OF MAILING ADDRESS 2017-01-23 8190 S. Jog road, suite 120, Boynton Beach, FL 33472 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 8190 S. Jog road, suite 120, Boynton Beach, FL 33472 No data
REGISTERED AGENT NAME CHANGED 2002-04-08 MIRZA, GULNAZ No data
NAME CHANGE AMENDMENT 2001-04-03 GULNAZ MIRZA, M.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State