Search icon

DRS. CUKIERMAN & GOMEZ, INC.

Company Details

Entity Name: DRS. CUKIERMAN & GOMEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jan 2009 (16 years ago)
Document Number: P09000001849
FEI/EIN Number 26-4022818
Address: 246 S FLAMINGO RD, PEMBROKE PINES, FL 33027
Mail Address: 9053 NW 154TH TERRACE, MIAMI LAKES, FL 33018
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639676281 2018-04-10 2019-12-30 246 S FLAMINGO RD, PEMBROKE PINES, FL, 330271721, US 246 S FLAMINGO RD, PEMBROKE PINES, FL, 330271721, US

Contacts

Phone +1 954-443-1230
Fax 9544431234

Authorized person

Name DR. MICHAEL ALEXANDER GOMEZ
Role VICE PRESIDENT
Phone 9544716453

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC3891
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 103620900
State FL

Agent

Name Role Address
GOMEZ, MICHAEL Agent 246 S FLAMINGO RD, PEMBROKE PINES, FL 33027

President

Name Role Address
CUKIERMAN, AMIR President 246 S FLAMINGO RD, PEMBROKE PINES, FL 33027

Vice President

Name Role Address
GOMEZ, MICHAEL Vice President 246 S FLAMINGO RD, PEMBROKE PINES, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134103 CORRECT VISION ACTIVE 2024-11-01 2029-12-31 No data 21673 STATE ROAD 7, BOCA RATON, FL, 33428
G18000049708 ADVANCED VISION ACTIVE 2018-04-19 2028-12-31 No data 1770 WEST 32ND PLACE, HIALEAH, FL, 33012
G09022900359 ADVANCED VISION EXPIRED 2009-01-22 2014-12-31 No data 1770 W 32 PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 246 S FLAMINGO RD, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2023-03-09 246 S FLAMINGO RD, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 246 S FLAMINGO RD, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2011-03-23 GOMEZ, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-09

Date of last update: 26 Jan 2025

Sources: Florida Department of State