Search icon

MYRON E. SIEGEL, P.A.

Company Details

Entity Name: MYRON E. SIEGEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2015 (9 years ago)
Document Number: P14000043666
FEI/EIN Number 46-5686713
Address: 1055 S. FEDERAL HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 1055 S. FEDERAL HWY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGEL MYRON E Agent 1055 S. FEDERAL HWY, HOLLYWOOD, FL, 33020

President

Name Role Address
SIEGEL MYRON E President 1055 S. Federal Hwy, Hollywood, FL, 33020

Secretary

Name Role Address
LEVY-SIEGEL LOUISANNA D Secretary 1055 S. Federal Hwy, Hollywood, FL, 33020

Asst

Name Role Address
SIegel Myron E Asst 1055 S. Federal Hwy, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123249 MYRON E. SIEGEL, P.A. EXPIRED 2016-11-14 2021-12-31 No data 1055 S. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-12-15 1055 S. FEDERAL HWY, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2016-12-15 1055 S. FEDERAL HWY, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2016-12-15 SIEGEL, MYRON E No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-15 1055 S. FEDERAL HWY, HOLLYWOOD, FL 33020 No data
REINSTATEMENT 2015-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-20
Reg. Agent Change 2016-12-15
Off/Dir Resignation 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State