Search icon

FLORIDA EYE CARE ASSOCIATES P.A.

Company Details

Entity Name: FLORIDA EYE CARE ASSOCIATES P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jan 2012 (13 years ago)
Document Number: P12000008723
FEI/EIN Number 45-4356334
Address: 2885 sw 3rd ave, 100, MIAMI, FL 33129
Mail Address: 2885 sw 3rd ave, 100, MIAMI, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COPTY, ANTOINE DR Agent 2885 sw 3rd ave, 100, MIAMI, FL 33129

President

Name Role Address
COPTY, ANTOINE DR. President 2885 sw 3rd ave, 100 MIAMI, FL 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117349 EYES ON DORAL ACTIVE 2021-09-13 2026-12-31 No data 1925 BRICKELL AVE, STE D301, MIAMI, FL, 33129
G15000006222 THE EYE CAVE EXPIRED 2015-01-17 2020-12-31 No data 1925 BRICKELL AV. D 202, MIAMI, FL, 33129
G14000096074 EYES ON BRICKELL EXPIRED 2014-09-19 2024-12-31 No data 1925 BRICKELL AVE, D301, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 2885 sw 3rd ave, 100, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2025-02-08 2885 sw 3rd ave, 100, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 2885 sw 3rd ave, 100, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2021-01-30 1925 Brickell Av, D 301, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 1925 Brickell Av, D 301, MIAMI, FL 33129 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 1925 Brickell Av, D 301, MIAMI, FL 33129 No data

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State