Search icon

MICHAEL WEINER, M.D., P.A.

Company Details

Entity Name: MICHAEL WEINER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Apr 1979 (46 years ago)
Document Number: 599852
FEI/EIN Number 59-1884174
Address: 2282 NW 62ND DRIVE, BOCA RATON, FL 33496
Mail Address: 4601 Brandywine Street NW, Washington, DC 20016
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL WEINER, M.D., P.A. PROFIT SHARING PLAN 2010 591884174 2011-10-13 MICHAEL WEINER, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-04-01
Business code 621111
Sponsor’s telephone number 3054012193
Plan sponsor’s mailing address 2282 N.W. 62ND DRIVE, BOCA RATON, FL, 33496
Plan sponsor’s address 2282 N.W. 62ND DRIVE, BOCA RATON, FL, 33496

Plan administrator’s name and address

Administrator’s EIN 591884174
Plan administrator’s name MICHAEL WEINER, M.D., P.A.
Plan administrator’s address 2282 N.W. 62ND DRIVE, BOCA RATON, FL, 33496
Administrator’s telephone number 3054012193

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing MICHAEL WEINER
Valid signature Filed with authorized/valid electronic signature
MICHAEL WEINER, M.D., P.A. PROFIT SHARING PLAN 2009 591884174 2010-10-10 MICHAEL WEINER, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-04-01
Business code 621111
Sponsor’s telephone number 3054012193
Plan sponsor’s mailing address 2282 N.W. 62ND DRIVE, BOCA RATON, FL, 33496
Plan sponsor’s address 2282 N.W. 62ND DRIVE, BOCA RATON, FL, 33496

Plan administrator’s name and address

Administrator’s EIN 591884174
Plan administrator’s name MICHAEL WEINER, M.D., P.A.
Plan administrator’s address 2282 N.W. 62ND DRIVE, BOCA RATON, FL, 33496
Administrator’s telephone number 3054012193

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-09
Name of individual signing MICHAEL WEINER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Weiner, Michael D, President Agent 2282 NW 62nd Drive, Boca RatonI, FL 33496

President

Name Role Address
WEINER, MICHAEL President 2282 NW 62ND DRIVE, BOCA RATON, FL 33496

Director

Name Role Address
WEINER, MICHAEL Director 2282 NW 62ND DRIVE, BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-11 2282 NW 62ND DRIVE, BOCA RATON, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2015-01-14 Weiner, Michael D, President No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 2282 NW 62nd Drive, Boca RatonI, FL 33496 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 2282 NW 62ND DRIVE, BOCA RATON, FL 33496 No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State