Search icon

NATHAN EBERLE DDS MD, P.A.

Company Details

Entity Name: NATHAN EBERLE DDS MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2013 (12 years ago)
Document Number: P13000017659
FEI/EIN Number 46-2250692
Address: 17160 ROYAL PALM BLVD #4, Weston, FL, 33326, US
Mail Address: 17160 ROYAL PALM BLVD #4, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EBERLE NATHAN Agent 17160 Royal Palm Blvd, Weston, FL, 33326

President

Name Role Address
Eberle Nathan President 17160 Royal Palm Blvd, Weston, FL, 33326

Vice President

Name Role Address
Eberle Nathan Vice President 17160 Royal Palm Blvd, Weston, FL, 33326

Secretary

Name Role Address
Eberle Nathan Secretary 17160 Royal Palm Blvd, Weston, FL, 33326

Treasurer

Name Role Address
Eberle Nathan Treasurer 17160 Royal Palm Blvd, Weston, FL, 33326

Director

Name Role Address
Eberle Nathan Director 17160 Royal Palm Blvd, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065035 WESTON CENTER FOR PLASTIC SURGERY ACTIVE 2017-06-13 2027-12-31 No data 17160 ROYAL PALM BLVD, 4, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 17160 Royal Palm Blvd, Weston, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-14 17160 ROYAL PALM BLVD #4, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2017-06-14 17160 ROYAL PALM BLVD #4, Weston, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State