Search icon

MARK A. ZAGER, M.D., INC.

Company Details

Entity Name: MARK A. ZAGER, M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 1981 (44 years ago)
Document Number: 697711
FEI/EIN Number 592120213
Mail Address: 8950 SW 74th Ct., Miami, FL, 33156, US
Address: 2700 SW 27th Ave., #1208, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ATRIUM REGISTERED AGENTS, INC. Agent

President

Name Role Address
ZAGER, MARK A. President 2700 SW 27th Ave., MIAMI, FL, 33133

Secretary

Name Role Address
ZAGER, MARK A. Secretary 2700 SW 27th Ave., MIAMI, FL, 33133

Director

Name Role Address
ZAGER, MARK A. Director 2700 SW 27th Ave., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT AND NAME CHANGE 1997-05-02 MARK A. ZAGER, M.D., INC. No data
REINSTATEMENT 1991-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
FRANCOISE EULITZ, etc., VS MARK A. ZAGER, M.D., INC. etc., et al., 3D2014-1959 2014-08-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-16721

Parties

Name FRANCOISE EULITZ
Role Appellant
Status Active
Representations BRETT C. POWELL, DARRYN L. SILVERSTEIN
Name MARK A. ZAGER, M.D., INC.
Role Appellee
Status Active
Representations STEVEN A. OSHER
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-10-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-10-09
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied as moot.
Docket Date 2014-08-21
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days from the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter.
Docket Date 2014-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-08-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FRANCOISE EULITZ
Docket Date 2014-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State