Search icon

BOCA RATON MEDICAL MANAGEMENT, INC.

Company Details

Entity Name: BOCA RATON MEDICAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Aug 1998 (26 years ago)
Document Number: P98000075021
FEI/EIN Number 65-0858215
Address: 6751 N. FEDERAL HWY, SUITE 201, BOCA RATON, FL 33487
Mail Address: 6751 N. FEDERAL HWY, SUITE 201, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RANDALL H. REED, CPA Agent 6751 N. FEDERAL HWY, SUITE 201, BOCA RATON, FL 33487

Director

Name Role Address
DOUGLAS, BRADLEY SMD Director 1050 NW 15TH ST STE.215-A, BOCA RATON, FL 33486
MCCORMICK, MARK BMD Director 1050 NW 15TH ST STE.215-A, BOCA RATON, FL 33486
Lieberman, Alexandra, MD Director 1050 NW 15th St., Ste. 215-A Boca Raton, FL 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003498 BOCA MEDICAL WEIGHT LOSS CENTER EXPIRED 2017-01-10 2022-12-31 No data 1050 N.W. 15TH ST., SUITE 215A, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 6751 N. FEDERAL HWY, SUITE 201, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2006-04-24 6751 N. FEDERAL HWY, SUITE 201, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2006-04-24 RANDALL H. REED, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 6751 N. FEDERAL HWY, SUITE 201, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State