Entity Name: | H.F.M. O.D. INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Aug 2010 (14 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: | P10000068575 |
FEI/EIN Number | 273302126 |
Address: | 55 weston rd, sunrise, FL, 33326, US |
Mail Address: | 411 N. New River Dr. East, Apt 2503, Ft Lauderdale, FL, 33301, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1093939514 | 2007-04-13 | 2021-11-15 | 55 WESTON RD STE 105, WESTON, FL, 333261112, US | 55 WESTON RD STE 105, WESTON, FL, 333261112, US | |||||||||||||||||||
|
Phone | +1 954-440-7242 |
Fax | 9545308367 |
Authorized person
Name | DR. HARVEY F MAZER |
Role | PRESIDENT |
Phone | 9544407242 |
Taxonomy
Taxonomy Code | 152WV0400X - Vision Therapy Optometrist |
License Number | OP1546 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MAZER PAULA J | Agent | 411 N. New River Dr. East, Ft Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
MAZER HARVEY F | President | 411 N. New River Dr. East, Ft Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
MAZER PAULA J | Vice President | 411 N. New River Dr. East, Ft Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000079208 | DR HARVEY F MAZER | ACTIVE | 2010-08-27 | 2025-12-31 | No data | 411 N NEW RIVER DR EAST, 2503, FT LAUDERDALE, FL, 33301 |
G10000079223 | HARVEY F MAZER, O.D. | ACTIVE | 2010-08-27 | 2025-12-31 | No data | 411 N NEW RIVER DR EAST, APT 2503, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-18 | 55 weston rd, suite 105, sunrise, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-02 | 55 weston rd, suite 105, sunrise, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-02 | 411 N. New River Dr. East, Apt 2503, Ft Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State