Entity Name: | TENZEL, WEINER & ZALAZNICK, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Dec 1968 (56 years ago) |
Date of dissolution: | 20 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | 600664 |
FEI/EIN Number | 59-1113293 |
Address: | 1701 N.E. 164th Street, Suite 200, North Miami Beach, FL 33162 |
Mail Address: | 1701 N.E. 164th Street, Suite 200, North Miami Beach, FL 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YELEN, JAN | Agent | 1104 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
ZALAZNICK, HARVEY | Director | 1701 N.E. 164th Street, Suite 200 North Miami Beach, FL 33162 |
Name | Role | Address |
---|---|---|
ZALAZNICK, HARVEY | President | 1701 N.E. 164th Street, Suite 200 North Miami Beach, FL 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-20 | No data | No data |
REINSTATEMENT | 2021-11-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-11-02 | 1701 N.E. 164th Street, Suite 200, North Miami Beach, FL 33162 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-02 | 1701 N.E. 164th Street, Suite 200, North Miami Beach, FL 33162 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-19 | YELEN, JAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-09 | 1104 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 | No data |
NAME CHANGE AMENDMENT | 1998-12-28 | TENZEL, WEINER & ZALAZNICK, M.D., P.A. | No data |
NAME CHANGE AMENDMENT | 1990-07-12 | TENZEL SANDERS WEINER & ZALAZNICK, M.D., P.A. | No data |
NAME CHANGE AMENDMENT | 1988-10-20 | TENZEL, SANDERS, WEINER, ZALAZNICK & NIRENBERG, M.D.'S P.A. | No data |
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 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State