Search icon

BRETT E. WEINSTEIN, P.A.

Company Details

Entity Name: BRETT E. WEINSTEIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Jul 2007 (18 years ago)
Document Number: P99000045381
FEI/EIN Number 650922607
Address: 7195 west oakland park blvd, lauderhill, FL, 33313, US
Mail Address: 7195 West Oakland Park Blvd., Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396038410 2011-05-23 2013-05-09 7195 W OAKLAND PARK BLVD, LAUDERHILL, FL, 333131050, US 7195 W OAKLAND PARK BLVD, LAUDERHILL, FL, 333131050, US

Contacts

Phone +1 954-742-5265
Fax 9547493197

Authorized person

Name DR. BRETT E. WEINSTEIN
Role CHIROPRACTOR
Phone 9547425265

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH0006506
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PTAN
Number 22831
State FL
Issuer MEDICAID
Number 380394500
State FL

Agent

Name Role Address
Weinstein Brett E Agent 7195 west oakland park blvd, lauderhill, FL, 33313

President

Name Role Address
WEINSTEIN BRETT E President 7195 West Oakland Park Blvd., Lauderhill, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-18 Weinstein, Brett E No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 7195 west oakland park blvd, lauderhill, FL 33313 No data
CHANGE OF MAILING ADDRESS 2014-04-25 7195 west oakland park blvd, lauderhill, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 7195 west oakland park blvd, lauderhill, FL 33313 No data
CANCEL ADM DISS/REV 2007-07-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State