Search icon

FI-CASA MORA, LLC

Company Details

Entity Name: FI-CASA MORA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L02000034768
FEI/EIN Number 32-0051422
Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
Mail Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942204607 2005-06-10 2012-10-05 1675 PALM BEACH LAKES BLVD, SUITE 900, WEST PALM BEACH, FL, 33401, US 1902 59TH ST W, BRADENTON, FL, 342094602, US

Contacts

Phone +1 561-801-7600
Fax 4142684811
Phone +1 941-761-1000
Fax 9417611009

Authorized person

Name HOWARD JAFFE
Role PRESIDENT
Phone 2153466454

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF11660961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026388500
State FL

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Jaffe Howard Manager 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03038700069 CASA MORA REHABILITATION AND EXTENDED CARE ACTIVE 2003-02-07 2028-12-31 No data 1902 59TH STREET WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-03-04 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 No data
LC STMNT OF RA/RO CHG 2016-02-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State