Search icon

MONIKA SRIVASTAVA D.M.D., P.A.-EAST

Company Details

Entity Name: MONIKA SRIVASTAVA D.M.D., P.A.-EAST
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: P14000041349
FEI/EIN Number 46-5632658
Mail Address: 150 SOUTH PINE ISLAND ROAD, SUITE 300, PLANTATION, FL, 33324, US
Address: 10051 PINES BLVD, STE D, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
SRIVASTAVA MONIKA DR President 150 SOUTH PINE ISLAND RD, SUITE 300, PLANTATION, FL, 33324

Secretary

Name Role Address
SRIVASTAVA MONIKA DR Secretary 150 SOUTH PINE ISLAND RD, SUITE 300, PLANTATION, FL, 33324

Treasurer

Name Role Address
SRIVASTAVA MONIKA DR Treasurer 150 SOUTH PINE ISLAND RD, SUITE 300, PLANTATION, FL, 33324

Director

Name Role Address
SRIVASTAVA MONIKA DR Director 150 SOUTH PINE ISLAND RD, SUITE 300, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022973 JACARANDA SMILES EAST PEMBROKE PINES ACTIVE 2020-02-21 2025-12-31 No data 104 N.W. 100TH AVENUE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 10051 PINES BLVD, STE D, PEMBROKE PINES, FL 33024 No data
AMENDMENT AND NAME CHANGE 2024-01-03 MONIKA SRIVASTAVA D.M.D., P.A.-EAST No data
CHANGE OF MAILING ADDRESS 2024-01-03 10051 PINES BLVD, STE D, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
Amendment 2024-02-22
Amendment and Name Change 2024-01-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State