Search icon

MAYKEL R. TROTTER, M.D., P.A.

Company Details

Entity Name: MAYKEL R. TROTTER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 2013 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: P13000077148
FEI/EIN Number 463684458
Address: 2121 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 2121 Biscayne Blvd, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Trotter Maykel R Agent 2121 Biscayne Blvd, MIAMI, FL, 33137

President

Name Role Address
TROTTER MAYKEL R President 2121 Biscayne Blvd, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093671 INTEGRATIVE MEDICINE & ADVANCED AESTHETIC CONSULTANTS EXPIRED 2015-09-11 2020-12-31 No data 4302 ALTON ROAD, SUITE 470, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 2121 Biscayne Blvd, 1596, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2023-01-12 2121 Biscayne Blvd, 1596, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2023-01-12 Trotter, Maykel R No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 2121 Biscayne Blvd, 1596, MIAMI, FL 33137 No data
AMENDMENT AND NAME CHANGE 2019-05-08 MAYKEL R. TROTTER, M.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-06
Amendment and Name Change 2019-05-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State