Search icon

MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
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
MBAA 401K PLAN 2022 650746342 2023-01-18 MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. 60
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
MBAA 401K PLAN 2021 650746342 2022-01-24 MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. 55
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
MBAA 401K PLAN 2020 650746342 2021-02-03 MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. 48
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
MBAA 401K PLAN 2019 650746342 2020-01-13 MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. 46
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
MBAA 401K PLAN 2018 650746342 2019-01-10 MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. 44
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
MBAA 401K PLAN 2017 650746342 2018-04-04 MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. 42
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
MBAA 401K PLAN 2016 650746342 2017-01-31 MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. 39
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
MBAA 401K PLAN 2015 650746342 2016-02-02 MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. 36
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
MBAA 401K PLAN 2014 650746342 2015-02-20 MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. 34
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

Agent

Name Role Address
WITTELS, S. HMD Agent 4300 ALTON ROAD, SKOLNICK SURGICAL TOWER, SUITE 2126, MIAMI BEACH, FL 33140

President

Name Role Address
WITTELS, S. HOWARD President 7811 SW 88 TERR., MIAMI, FL 33156

Director

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

Vice President

Name Role Address
GARCIA, GUILLERMO Vice President 912 SE 6TH ST., FT. LAUDERDALE, FL 33301

SDDT

Name Role Address
ROSEN, GERALD P SDDT 4300 ALTON ROAD, 1401 MIAMI BEACH, FL 33140

Events

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

Court Cases

Title Case Number Docket Date Status
OSVALDO R. MORALES, et al., VS HECTOR DAVILA, M.D., et al., 3D2022-0478 2022-03-18 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
21-26906

Parties

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.

Documents

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