Search icon

MYLES STARKMAN, D.C., P.A.

Company Details

Entity Name: MYLES STARKMAN, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Feb 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2006 (18 years ago)
Document Number: P94000016351
FEI/EIN Number 65-0479028
Address: 2333 Brickell Ave., Suite A1, MIAMI, FL 33129
Mail Address: 1650 Galiano St., TH10, Coral Gables, FL 33134
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STARKMAN, MYLES Agent 1650 Galiano St., TH10, Coral Gables, FL 33134

DR.

Name Role Address
STARKMAN, MYLES DR. 1650 Galiano St., TH10 Coral Gables, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033188 OASIS CHIROPRACTIC CENTER EXPIRED 2018-03-11 2023-12-31 No data 2030 S DOUGLAS RD., #815, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 2333 Brickell Ave., Suite A1, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2022-02-14 2333 Brickell Ave., Suite A1, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-18 1650 Galiano St., TH10, Coral Gables, FL 33134 No data
CANCEL ADM DISS/REV 2006-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-09-18
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State