Search icon

BAHRAMI & AMER, M.D.'S, P.A.

Company Details

Entity Name: BAHRAMI & AMER, M.D.'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000052623
FEI/EIN Number 65-0505085
Address: 1380 NE MIAMI GARDENS DRIVE, 140, NORTH MIAMI, FL 33179
Mail Address: 1380 NE MIAMI GARDENS DR, STE 140, N MIAMI BCH, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SHAPIRO, JAY S Agent 1625 N COMMERCE PKWY STE 225, WESTON, FL 33326

Director

Name Role Address
BAHRAMI, MICHAEL M Director 1000 ISLAND BLVD W, #1710 NORTH MIAMI BEACH, FL 33160
AMER, SALAH MD Director 151 PALOMA DR, CORAL GABLES, FL 33134

Vice President

Name Role Address
BAHRAMI, MICHAEL M Vice President 1000 ISLAND BLVD W, #1710 NORTH MIAMI BEACH, FL 33160

President

Name Role Address
AMER, SALAH MD President 151 PALOMA DR, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2006-02-15 1380 NE MIAMI GARDENS DRIVE, 140, NORTH MIAMI, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 1380 NE MIAMI GARDENS DRIVE, 140, NORTH MIAMI, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2003-03-06 SHAPIRO, JAY S No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-06 1625 N COMMERCE PKWY STE 225, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-10-24
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State