Search icon

DAN H. MEIRSON, M.D., P.A.

Company Details

Entity Name: DAN H. MEIRSON, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: P93000001398
FEI/EIN Number 65-0381443
Address: 1166 West Newport Center Drive, Suite 100, Deerfield Beach, FL 33442
Mail Address: 1166 West Newport Center Drive, Suite 100, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013287713 2012-01-11 2015-03-02 1166 WEST NEWPORT CENTER DRIVE, SUITE 100, DEERFIELD BEACH, FL, 334427739, US 1166 WEST NEWPORT CENTER DRIVE, SUITE 100, DEERFIELD BEACH, FL, 334427739, US

Contacts

Phone +1 954-782-7701
Fax 9547829596

Authorized person

Name DR. DAN HOWARD MEIRSON
Role M.D./CEO
Phone 9547827701

Taxonomy

Taxonomy Code 207N00000X - Dermatology Physician
License Number ME60050
State FL
Is Primary No
Taxonomy Code 207ND0101X - MOHS-Micrographic Surgery Physician
License Number ME60050
State FL
Is Primary Yes

Agent

Name Role Address
MEIRSON, DAN H, Dr. Agent 1166 West Newport Center Drive, Suite 100, Deerfield Beach, FL 33442

President

Name Role Address
MEIRSON, DAN H, Dr. President 1166 West Newport Center Drive, Suite 100 Deerfield Beach, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082122 MEIRSON DERMATOLOGY ACTIVE 2014-08-11 2029-12-31 No data 1166 WEST NEWPORT CENTER DRIVE, STE 100, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-26 MEIRSON, DAN H, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 1166 West Newport Center Drive, Suite 100, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 1166 West Newport Center Drive, Suite 100, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2015-03-26 1166 West Newport Center Drive, Suite 100, Deerfield Beach, FL 33442 No data
CANCEL ADM DISS/REV 2005-04-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State