Search icon

ALEXANDER M. MATZ, R.P.T., P.A.

Company Details

Entity Name: ALEXANDER M. MATZ, R.P.T., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Nov 1989 (35 years ago)
Document Number: L28471
FEI/EIN Number 65-0144942
Address: 2240 NE 123RD ST, NORTH MIAMI, FL 33181
Mail Address: 2240 NE 123RD ST, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528065299 2005-07-07 2022-07-21 300 ARTHUR GODFREY RD STE 205, MIAMI BEACH, FL, 331403627, US 300 ARTHUR GODFREY RD STE 205, MIAMI BEACH, FL, 331403627, US

Contacts

Phone +1 305-866-5050
Fax 3058665450

Authorized person

Name MR. ALEXANDER M. MATZ
Role DIRECTOR
Phone 3058665050

Taxonomy

Taxonomy Code 2251X0800X - Orthopedic Physical Therapist
Is Primary Yes

Agent

Name Role Address
MATZ, ALEXANDER M Agent 2240 NE 123RD ST, NORTH MIAMI, FL 33181

President

Name Role Address
Matz, matz M President 2240 NE 123RD ST, NORTH MIAMI, FL 33181

Vice President

Name Role Address
MATZ, SOFIA H Vice President 2240 NE 123rd Street, North Miami, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128659 FYZICAL THERAPY AND BALANCE CENTER MIAMI EXPIRED 2019-12-05 2024-12-31 No data 300 W 41ST STREET, STE 205, MIAMI BECAH, FL, 33140
G14000074861 MATZ ORTHOPEDIC PHYSICAL THERAPY EXPIRED 2014-07-19 2019-12-31 No data 1133 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
G13000099681 FYZICAL EXPIRED 2013-10-08 2018-12-31 No data 1133 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 2240 NE 123RD ST, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2023-01-18 2240 NE 123RD ST, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 2240 NE 123RD ST, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2006-04-28 MATZ, ALEXANDER M No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State