Search icon

MICHAEL L METZGER MD PA

Company Details

Entity Name: MICHAEL L METZGER MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2010 (14 years ago)
Document Number: P09000020583
FEI/EIN Number 264403980
Address: 2300 S. Congress Ave, Boynton Beach, FL, 33426, US
Mail Address: 2300 S. Congress Ave, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205077286 2009-03-20 2009-11-17 10151 ENTERPRISE CENTER BLVD, SUITE 204, BOYNTON BEACH, FL, 334373761, US 10151 ENTERPRISE CENTER BLVD, SUITE 204, BOYNTON BEACH, FL, 334373761, US

Contacts

Phone +1 561-515-0080
Fax 5613008620

Authorized person

Name MICHAEL LAWRENCE METZGER
Role OWNER
Phone 5615150080

Taxonomy

Taxonomy Code 207RI0011X - Interventional Cardiology Physician
License Number ME97956
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAL LICENSE
Number ME97956
State FL
Issuer MEDICAID
Number 001004700
State FL

Agent

Name Role Address
METZGER MICHAEL L Agent 2300 S. Congress Ave, Boynton Beach, FL, 33426

President

Name Role Address
METZGER MICHAEL L President 2300 S. Congress Ave, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 2300 S. Congress Ave, Suite 105, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2024-02-24 2300 S. Congress Ave, Suite 105, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 2300 S. Congress Ave, Suite 105, Boynton Beach, FL 33426 No data
REINSTATEMENT 2010-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State