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 |
Name | Role | Address |
---|---|---|
Minck Linda R | Agent | 5629 Strand Boulevard, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
KAZIM NADIA | President | 5629 Strand Boulevard, Naples, FL, 34110 |
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 |
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 |
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