Search icon

K.M. EYE, P.A.

Company Details

Entity Name: K.M. EYE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 1999 (26 years ago)
Document Number: P99000047359
FEI/EIN Number 650944712
Address: 5333 NORTH DIXIE HIGHWAY, SUITE #101, FORT LAUDERDALE, FL, 33334
Mail Address: 5333 NORTH DIXIE HIGHWAY, SUITE #101, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013128263 2007-05-26 2020-08-22 5333 N DIXIE HWY, 101, OAKLAND PARK, FL, 333343414, US 5333 N DIXIE HWY, 101, OAKLAND PARK, FL, 333343414, US

Contacts

Phone +1 954-493-5052

Authorized person

Name DR. KENNETH MALLER
Role PRESIDENT
Phone 9544935052

Taxonomy

Taxonomy Code 152WC0802X - Corneal and Contact Management Optometrist
License Number OPC2541
State FL
Is Primary Yes

Agent

Name Role Address
MALLER KENNETH E Agent 5333 NORTH DIXIE HWY, FORT LAUDERDALE, FL, 33334

Director

Name Role Address
MALLER KENNETH E Director 10960 Myrtlewood Lane, Port St. Lucie, FL, 34986

President

Name Role Address
MALLER KENNETH E President 10960 Myrtlewood Lane, Port St. Lucie, FL, 34986

Vice President

Name Role Address
MALLER KENNETH E Vice President 10960 Myrtlewood Lane, Port St. Lucie, FL, 34986

Secretary

Name Role Address
MALLER KENNETH E Secretary 10960 Myrtlewood Lane, Port St. Lucie, FL, 34986

Treasurer

Name Role Address
MALLER KENNETH E Treasurer 10960 Myrtlewood Lane, Port St. Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 5333 NORTH DIXIE HIGHWAY, SUITE #101, FORT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2000-03-02 5333 NORTH DIXIE HIGHWAY, SUITE #101, FORT LAUDERDALE, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-02 5333 NORTH DIXIE HWY, SUITE #101, FORT LAUDERDALE, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State