Search icon

MOISES J. KATZ, M.D., F.A.C.C., P.A.

Company Details

Entity Name: MOISES J. KATZ, M.D., F.A.C.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1977 (48 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: 525111
FEI/EIN Number 59-1729642
Address: 6051 N. Ocean Dr., 502, Hollywood, FL 33019
Mail Address: 6051 N. Ocean Dr., 502, Hollywood, FL 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KATZ, MOISES J. Agent 6051 N OCEAN DR APT 502, HOLLYWOOD, FL 33019

President

Name Role Address
KATZ, MOISES J. President 6051 N OCEAN DR #502, HOLLYWOOD, FL 33019

Secretary

Name Role Address
KATZ, MOISES J. Secretary 6051 N OCEAN DR #502, HOLLYWOOD, FL 33019

Treasurer

Name Role Address
KATZ, MOISES J. Treasurer 6051 N OCEAN DR #502, HOLLYWOOD, FL 33019

Director

Name Role Address
KATZ, MOISES J. Director 6051 N OCEAN DR #502, HOLLYWOOD, FL 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 6051 N. Ocean Dr., 502, Hollywood, FL 33019 No data
CHANGE OF MAILING ADDRESS 2022-04-27 6051 N. Ocean Dr., 502, Hollywood, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-03 6051 N OCEAN DR APT 502, HOLLYWOOD, FL 33019 No data
CANCEL ADM DISS/REV 2003-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State