Search icon

PAMELA MINKES OD, PA

Company Details

Entity Name: PAMELA MINKES OD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P09000043103
FEI/EIN Number 650987544
Address: 11734 SW 104th Street, MIAMI, FL, 33186, US
Mail Address: 9497 S.W. 78 AVE., MIAMI, FL, 33156
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710339734 2016-07-02 2016-07-02 11734 SW 104TH ST, MIAMI, FL, 331863601, US 7535 N KENDALL DR STE 2240, MIAMI, FL, 331567893, US

Contacts

Phone +1 305-606-7267

Authorized person

Name PAMELA MINKES
Role PRESIDENT
Phone 3056067267

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC3368
State FL
Is Primary Yes

Agent

Name Role Address
GAMULIN GUSTAVO A Agent 9497 S.W. 78 AVE, MIAMI, FL, 33156

President

Name Role Address
MINKES PAMELA M President 9497 S.W. 78 AVE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147900 MINKES EYE CARE ACTIVE 2020-11-17 2025-12-31 No data 9497 SW 78 AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 11734 SW 104th Street, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000071428 ACTIVE 2024-013388-CA-01 11TH JUDICIAL CIRCUIT 2025-01-01 2030-02-03 $273,004.77 CADENCE BANK, 2100 3RD AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State