Search icon

NADIA KAZIM, M.D., P.A.

Company Details

Entity Name: NADIA KAZIM, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2010 (14 years ago)
Document Number: P10000024495
FEI/EIN Number 272196784
Address: 5629 Strand Boulevard, Suite 405, Naples, FL, 34110, US
Mail Address: 5629 Strand Boulevard, Suite 405, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Minck Linda R Agent 5629 Strand Boulevard, Naples, FL, 34110

President

Name Role Address
KAZIM NADIA President 5629 Strand Boulevard, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046314 KAZIM EYELID SURGERY ACTIVE 2021-04-05 2026-12-31 No data 5629 STRAND BLVD., SUITE 405, NAPLES, FL, 34110
G17000076881 KAZIM EYELID SURGERY EXPIRED 2017-07-18 2022-12-31 No data 3501 HEALTH CENTER BLVD., ST. 2170, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 5629 Strand Boulevard, Suite 405, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2021-04-05 5629 Strand Boulevard, Suite 405, Naples, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2021-04-05 Minck, Linda R No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 5629 Strand Boulevard, Suite 405, Naples, FL 34110 No data
AMENDMENT 2010-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State