Entity Name: | PERCY W. AITKEN, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Aug 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | P97000069521 |
FEI/EIN Number | 65-0772900 |
Address: | 5000 University Dirve, Suite 2200, Coral Gables, FL 33146 |
Mail Address: | 5000 Univeristy Drive, Suite 2200, Coral Gables, FL 33146 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SACHER, CHARLES P | Agent | 2655 LE JEUNE ROAD STE 1101, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
AITKEN, PERCY W | Manager | 5000 University Drive, Suite 2200 Coral Gables, FL 33146 |
Name | Role | Address |
---|---|---|
AITKEN, PERCY W | Director | 5000 University Drive, Suite 2200 Coral Gables, FL 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | SACHER, CHARLES P | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 5000 University Dirve, Suite 2200, Coral Gables, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 5000 University Dirve, Suite 2200, Coral Gables, FL 33146 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-07 |
ANNUAL REPORT | 2022-07-16 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-04-04 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State