Search icon

LUCKMAN, FEISS & SOFF, M.D., P.A.

Company Details

Entity Name: LUCKMAN, FEISS & SOFF, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 1995 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000092677
FEI/EIN Number 65-0631532
Address: 8329 W SUNRISE BLVD, PLANTATION, FL 33322
Mail Address: 8329 W SUNRISE BLVD, PLANTATION, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENBERG, ARTHUR R Agent 6499 N POWERLINE RD, SUITE 304, FT LAUD, FL 33309

President

Name Role Address
LUCKMAN, GARY S. President 8329 W Sunrise Blvd, PLANTATION, FL 33322

Director

Name Role Address
LUCKMAN, GARY S. Director 8329 W Sunrise Blvd, PLANTATION, FL 33322
FEISS, JOEL S Director 8329 W Sunrise Blvd, PLANTATION, FL 33322
SOFF, MATTHEW Director 8329 W Sunrise Blvd, PLANTATION, FL 33322

Vice President

Name Role Address
FEISS, JOEL S Vice President 8329 W Sunrise Blvd, PLANTATION, FL 33322
SOFF, MATTHEW Vice President 8329 W Sunrise Blvd, PLANTATION, FL 33322

Treasurer

Name Role Address
FEISS, JOEL S Treasurer 8329 W Sunrise Blvd, PLANTATION, FL 33322

Secretary

Name Role Address
FEISS, JOEL S Secretary 8329 W Sunrise Blvd, PLANTATION, FL 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-09 8329 W SUNRISE BLVD, PLANTATION, FL 33322 No data
CHANGE OF MAILING ADDRESS 2018-11-09 8329 W SUNRISE BLVD, PLANTATION, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 6499 N POWERLINE RD, SUITE 304, FT LAUD, FL 33309 No data
NAME CHANGE AMENDMENT 2002-10-22 LUCKMAN, FEISS & SOFF, M.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State