Search icon

TENZEL, WEINER & ZALAZNICK, M.D., P.A.

Company Details

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

Agent

Name Role Address
YELEN, JAN Agent 1104 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

Director

Name Role Address
ZALAZNICK, HARVEY Director 1701 N.E. 164th Street, Suite 200 North Miami Beach, FL 33162

President

Name Role Address
ZALAZNICK, HARVEY President 1701 N.E. 164th Street, Suite 200 North Miami Beach, FL 33162

Events

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

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State