Search icon

PINNACLE ADVANCED EYE CARE INC.

Company Details

Entity Name: PINNACLE ADVANCED EYE CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000013594
FEI/EIN Number 161692795
Address: pinnacle advanced eye care, 18131 NW 66th court, hialeah, FL, 33015, US
Mail Address: pinnacle advanced eye care, 18131 nw 66th court, hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558802447 2017-03-13 2017-03-13 18131 NW 66TH CT, HIALEAH, FL, 330154408, US 18131 NW 66TH CT, HIALEAH, FL, 330154408, US

Contacts

Phone +1 305-962-1735
Fax 9545079561

Authorized person

Name DR. BRADLEY PELTZER
Role PRESIDENT
Phone 3059621735

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number OPC2646
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 078929100
State FL

Agent

Name Role Address
PELTZER BRADLEY A Agent 18131 NW 66th court, MIAMI LAKES, FL, 33015

Officer

Name Role Address
PELTZER BRADLEY A Officer 18131 NW 66TH COURT, MIAMI LAKES, FL, 33015

Director

Name Role Address
PELTZER BRADLEY A Director 18131 NW 66TH COURT, MIAMI LAKES, FL, 33015
TEIXEIRA CHRISTOPHER P Director 18131 NW 66TH COURT, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 pinnacle advanced eye care, 18131 NW 66th court, hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2015-04-28 pinnacle advanced eye care, 18131 NW 66th court, hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 18131 NW 66th court, MIAMI LAKES, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2005-01-27 PELTZER, BRADLEY APRESIDE No data

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State