Search icon

MICHELE Q. KUZNITZ, RNFA, INC.

Company Details

Entity Name: MICHELE Q. KUZNITZ, RNFA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2003 (22 years ago)
Document Number: P03000046710
FEI/EIN Number 710943921
Address: 11683 Briarwood Circle, #1, Boynton Beach, FL, 33437, US
Mail Address: 11683 Briarwood Circle, #1, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295192987 2016-01-26 2016-01-26 8541 ROYAL VERONA CIR, BOYNTON BEACH, FL, 334727108, US 8541 ROYAL VERONA CIR, BOYNTON BEACH, FL, 334727108, US

Contacts

Phone +1 954-227-8224
Fax 9542277442

Authorized person

Name ERIC ACCO
Role BILLING MNGR
Phone 9542278224

Taxonomy

Taxonomy Code 163WR0006X - Registered Nurse First Assistant
License Number 2865592
State FL
Is Primary Yes

Agent

Name Role Address
KUZNITZ MICHELE Q Agent 11683 Briarwood Circle, Boynton Beach, FL, 33437

Director

Name Role Address
KUZNITZ MICHELE QMichele Director 11683 Briarwood Circle, Boynton Beach, FL, 33437

President

Name Role Address
KUZNITZ MICHELE QMichele President 11683 Briarwood Circle, Boynton Beach, FL, 33437

Vice President

Name Role Address
KUZNITZ MICHELE QMichele Vice President 11683 Briarwood Circle, Boynton Beach, FL, 33437

Secretary

Name Role Address
KUZNITZ MICHELE QMichele Secretary 11683 Briarwood Circle, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 11683 Briarwood Circle, #1, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2023-03-01 11683 Briarwood Circle, #1, Boynton Beach, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 11683 Briarwood Circle, #1, Boynton Beach, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2011-02-04 KUZNITZ, MICHELE Q No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State