Search icon

WEITZ & RITTER, M.D., P.A.

Company Details

Entity Name: WEITZ & RITTER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 1999 (26 years ago)
Document Number: P99000020619
FEI/EIN Number 650900871
Address: 7190 SW 87 AVE, 304, MIAMI, FL, 33173
Mail Address: 7190 SW 87 AVE, 304, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FREUND IRWIN Agent 10729 SW 104 ST, MIAMI, FL, 33176

Treasurer

Name Role Address
RITTER JEFFREY S Treasurer 7190 SW 87 AVE STE 304, MIAMI, FL, 33173

Director

Name Role Address
DESOLO SANTIAGO M Director 7190 SW 87 AVE STE 304, MIAMI, FL, 33173

President

Name Role Address
WEITZ MICHAEL A President 7190 SW 87 AVE STE 304, MIAMI, FL, 33173

Secretary

Name Role Address
RITTER JEFFREY S Secretary 7190 SW 87 AVE STE 304, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02106900047 THE CENTER FOR ARTHRITIS AND RHEUMATIC DISEASES ACTIVE 2002-04-16 2027-12-31 No data 7190 S.W. 87TH. AVE., SUITE #304, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 7190 SW 87 AVE, 304, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2012-01-23 7190 SW 87 AVE, 304, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2012-01-23 FREUND, IRWIN No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 10729 SW 104 ST, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State