Search icon

TENZEL, WEINER & ZALAZNICK, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TENZEL, WEINER & ZALAZNICK, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 1968 (57 years ago)
Date of dissolution: 20 Jan 2022 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2022 (4 years ago)
Document Number: 600664
FEI/EIN Number 591113293
Address: 1701 N.E. 164th Street, North Miami Beach, FL, 33162, US
Mail Address: 1701 N.E. 164th Street, North Miami Beach, FL, 33162, US
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZALAZNICK, HARVEY Director 1701 N.E. 164th Street, North Miami Beach, FL, 33162
ZALAZNICK, HARVEY President 1701 N.E. 164th Street, North Miami Beach, FL, 33162
YELEN JAN Agent 1104 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

National Provider Identifier

NPI Number:
1881908200

Authorized Person:

Name:
DR. IRA G WEINER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
3059330940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-20 - -
REINSTATEMENT 2021-11-02 - -
CHANGE OF MAILING ADDRESS 2021-11-02 1701 N.E. 164th Street, Suite 200, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 1701 N.E. 164th Street, Suite 200, North Miami Beach, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-02-19 YELEN, JAN -
REGISTERED AGENT ADDRESS CHANGED 2004-01-09 1104 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 1998-12-28 TENZEL, WEINER & ZALAZNICK, M.D., P.A. -
NAME CHANGE AMENDMENT 1990-07-12 TENZEL SANDERS WEINER & ZALAZNICK, M.D., P.A. -
NAME CHANGE AMENDMENT 1988-10-20 TENZEL, SANDERS, WEINER, ZALAZNICK & NIRENBERG, M.D.'S P.A. -

Documents

Name Date
Voluntary Dissolution 2022-01-20
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State