Entity Name: | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Apr 1997 (28 years ago) |
Document Number: | P97000033923 |
FEI/EIN Number | 65-0746342 |
Address: | 4300 ALTON RD, MOUNT SINAI MEDICAL CENTER SUITE 1401, MIAMI BCH, FL 33140 |
Mail Address: | 4300 ALTON RD, MOUNT SINAI MEDICAL CENTER, MIAMI BCH, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1639150071 | 2005-11-11 | 2010-02-15 | PO BOX 816759, HOLLYWOOD, FL, 330810759, US | 4300 ALTON RD, DEPARTMENT OF ANESTHESIA, MIAMI BEACH, FL, 331402800, US | |||||||||||||||||
|
Phone | +1 305-674-1233 |
Fax | 9549646084 |
Phone | +1 305-674-2345 |
Authorized person
Name | DR. S. HOWARD WITTELS |
Role | PRESIDENT |
Phone | 3056742345 |
Taxonomy
Taxonomy Code | 207L00000X - Anesthesiology Physician |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MBAA 401K PLAN | 2023 | 650746342 | 2024-01-16 | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. | 60 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
MBAA 401K PLAN | 2022 | 650746342 | 2023-01-18 | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. | 60 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
MBAA 401K PLAN | 2021 | 650746342 | 2022-01-24 | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. | 55 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
MBAA 401K PLAN | 2020 | 650746342 | 2021-02-03 | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. | 48 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
MBAA 401K PLAN | 2019 | 650746342 | 2020-01-13 | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. | 46 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
MBAA 401K PLAN | 2018 | 650746342 | 2019-01-10 | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. | 44 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
MBAA 401K PLAN | 2017 | 650746342 | 2018-04-04 | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. | 42 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
MBAA 401K PLAN | 2016 | 650746342 | 2017-01-31 | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. | 39 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
MBAA 401K PLAN | 2015 | 650746342 | 2016-02-02 | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. | 36 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650746342 |
Plan administrator’s name | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. |
Plan administrator’s address | 4300 ALTON RD, MIAMI BEACH, FL, 331402800 |
Administrator’s telephone number | 3055423142 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-07-01 |
Business code | 621111 |
Sponsor’s telephone number | 3055423142 |
Plan sponsor’s address | 4300 ALTON RD, MIAMI BEACH, FL, 331402800 |
Plan administrator’s name and address
Administrator’s EIN | 650746342 |
Plan administrator’s name | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. |
Plan administrator’s address | 4300 ALTON RD, MIAMI BEACH, FL, 331402800 |
Administrator’s telephone number | 3055423142 |
Signature of
Role | Plan administrator |
Date | 2015-02-20 |
Name of individual signing | S WITTELS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WITTELS, S. HMD | Agent | 4300 ALTON ROAD, SKOLNICK SURGICAL TOWER, SUITE 2126, MIAMI BEACH, FL 33140 |
Name | Role | Address |
---|---|---|
WITTELS, S. HOWARD | President | 7811 SW 88 TERR., MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
WITTELS, S. HOWARD | Director | 7811 SW 88 TERR., MIAMI, FL 33156 |
GARCIA, GUILLERMO | Director | 912 SE 6TH ST., FT. LAUDERDALE, FL 33301 |
DAVILA, HECTOR | Director | 3225 Franklin Ave, PH - 4 MIAMI, FL 33133 |
GOLDMAN, HOWARD | Director | 13010 MIRANDA STREET, CORAL GABLES, FL 33156 |
Name | Role | Address |
---|---|---|
GARCIA, GUILLERMO | Vice President | 912 SE 6TH ST., FT. LAUDERDALE, FL 33301 |
Name | Role | Address |
---|---|---|
ROSEN, GERALD P | SDDT | 4300 ALTON ROAD, 1401 MIAMI BEACH, FL 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 4300 ALTON ROAD, SKOLNICK SURGICAL TOWER, SUITE 2126, MIAMI BEACH, FL 33140 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-13 | 4300 ALTON RD, MOUNT SINAI MEDICAL CENTER SUITE 1401, MIAMI BCH, FL 33140 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-13 | WITTELS, S. HMD | No data |
CHANGE OF MAILING ADDRESS | 2006-01-17 | 4300 ALTON RD, MOUNT SINAI MEDICAL CENTER SUITE 1401, MIAMI BCH, FL 33140 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSVALDO R. MORALES, et al., VS HECTOR DAVILA, M.D., et al., | 3D2022-0478 | 2022-03-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OSVALDO R. MORALES |
Role | Appellant |
Status | Active |
Representations | Ryan C. Tyler, Philip Freidin, Kimberly L. Boldt, Jonathan E. Freidin |
Name | CARY I. MORALES |
Role | Appellant |
Status | Active |
Name | MOUNT SINAI MEDICAL CENTER |
Role | Appellee |
Status | Active |
Name | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | HECTOR DAVILA, M.D. |
Role | Appellee |
Status | Active |
Representations | ALYSSA M. TORNBERG, Patricia Gladson, JACKSON F. MCCOY, JONATHAN M. MIDWALL |
Name | HON. MARK BLUMSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-04-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-04-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-04-08 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (No Response) (DA32B) ~ Following review of the Amended Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. |
Docket Date | 2022-04-08 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2022-03-21 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Amended Petition for Writ of Prohibition shall, and the respondent judge may, file a response within fifteen (15) days of the date of this Order to the Amended 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 | 2022-03-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | OSVALDO R. MORALES |
Docket Date | 2022-03-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-03-18 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | OSVALDO R. MORALES |
Docket Date | 2022-03-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State