Search icon

L.A. GREEN, P.A.

Company Details

Entity Name: L.A. GREEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Mar 1995 (30 years ago)
Document Number: P95000022145
FEI/EIN Number 65-0569948
Address: 2925 W. Cypress Creek Rd., Suite 101, Fort Lauderdale, FL 33309
Mail Address: 11350 NW 1 COURT, CORAL SPRINGS, FL 33071
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN, LISA A Agent 11350 N.W. 1ST CT., CORAL SPRINGS, FL 33071

President

Name Role Address
GREEN, LISA A President 11350 N.W. 1ST CT., CORAL SPRINGS, FL 33071

Secretary

Name Role Address
GREEN, LISA A Secretary 11350 N.W. 1ST CT., CORAL SPRINGS, FL 33071

Treasurer

Name Role Address
GREEN, LISA A Treasurer 11350 N.W. 1ST CT., CORAL SPRINGS, FL 33071

Vice President

Name Role Address
Rozenblum , Michael Vice President 1160 Hillsboro Mile Unit PH, Hillsboro Beach, FL 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000077862 GENESIS PHYSICAL MEDICINE AND CHIROPRACTIC ACTIVE 2024-06-26 2029-12-31 No data 2925 W CYPRESS CREEK ROAD SUITE 101, FORT LAUDERDALE, FL, 33309
G19000024686 GENESIS PHYSICAL MEDICINE & CHIROPRACTIC EXPIRED 2019-02-20 2024-12-31 No data 7544 NW 50TH CT., CORAL SPRINGS, FL, 33067
G11000040593 GREEN CHIROPRACTIC CENTER EXPIRED 2011-04-26 2016-12-31 No data 1304 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 2925 W. Cypress Creek Rd., Suite 101, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2015-01-11 GREEN, LISA A No data
CHANGE OF MAILING ADDRESS 2005-07-17 2925 W. Cypress Creek Rd., Suite 101, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 11350 N.W. 1ST CT., CORAL SPRINGS, FL 33071 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State