Entity Name: | HYMAN ROSENKRANZ D.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Oct 1973 (51 years ago) |
Document Number: | 604766 |
FEI/EIN Number | 59-1492593 |
Address: | 12333 N.W 18TH ST., SUITE 1, PEMBROKE PINES, FL 33026 |
Mail Address: | 1200 S.W 113TH TERR, APT#104, PEMBROKE PINES, FL 33025 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1932460466 | 2012-05-31 | 2012-05-31 | 9091 PEMBROKE RD, PEMBROKE PINES, FL, 330251637, US | 9091 PEMBROKE RD, PEMBROKE PINES, FL, 330251637, US | |||||||||||||||
|
Phone | +1 954-437-5701 |
Fax | 9544378783 |
Authorized person
Name | DR. BRUCE RICHARD ROSENKRANZ |
Role | PRESIDENT |
Phone | 9544375701 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
ROSENKRANZ, BRUCE | Agent | 1200 SW 113TH TERRACE, UNIT 104, PEMBROKE PINES, FL 33025 |
Name | Role | Address |
---|---|---|
ROSENKRANZ, BRUCE | President | 1200 S.W 113TH TERR, APT#104 PEMBROKE PINES, FL 33025 |
Name | Role | Address |
---|---|---|
ROSENKRANZ, BRUCE | Director | 1200 S.W 113TH TERR, APT#104 PEMBROKE PINES, FL 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-07 | 12333 N.W 18TH ST., SUITE 1, PEMBROKE PINES, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 12333 N.W 18TH ST., SUITE 1, PEMBROKE PINES, FL 33026 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-21 | 1200 SW 113TH TERRACE, UNIT 104, PEMBROKE PINES, FL 33025 | No data |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | ROSENKRANZ, BRUCE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State