Entity Name: | SLM STAFFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2022 (3 years ago) |
Document Number: | L03000022144 |
FEI/EIN Number | 562368663 |
Address: | 4611 JOHNSON RD, SUITE 1, COCONUT CREEK, FL, 33073 |
Mail Address: | 4611 JOHNSON RD, SUITE 1, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SLM STAFFING, LLC, ALABAMA | 000-605-802 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SLM STAFFING LLC | 2019 | 562368663 | 2021-04-15 | SLM STAFFING LLC | 580 | |||||||||||||||||||||||||||||||||||||||||
|
Active participants | 603 |
Signature of
Role | Plan administrator |
Date | 2021-04-15 |
Name of individual signing | URI RUBIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-04-15 |
Name of individual signing | URI RUBIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2005-07-01 |
Business code | 623000 |
Sponsor’s telephone number | 9546911030 |
Plan sponsor’s mailing address | 4611 JOHNSON RD UNIT 1, COCONUT CREEK, FL, 330734361 |
Plan sponsor’s address | 4611 JOHNSON RD UNIT 1, COCONUT CREEK, FL, 330734361 |
Number of participants as of the end of the plan year
Active participants | 580 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2019-04-19 |
Name of individual signing | URI RUBIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-04-19 |
Name of individual signing | URI RUBIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2005-07-01 |
Business code | 623000 |
Sponsor’s telephone number | 9546911030 |
Plan sponsor’s mailing address | 4611 JOHNSON RD UNIT 1, COCONUT CREEK, FL, 330734361 |
Plan sponsor’s address | 4611 JOHNSON RD UNIT 1, COCONUT CREEK, FL, 330734361 |
Number of participants as of the end of the plan year
Active participants | 597 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2018-04-16 |
Name of individual signing | URI RUBIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-04-16 |
Name of individual signing | URI RUBIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
SENIOR LIVING MANAGEMENT CORP. | Agent |
Name | Role |
---|---|
SENIOR LIVING MANAGEMENT CORP. | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-06-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-22 | SENIOR LIVING MANAGEMENT CORP. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 4611 JOHNSON RD, SUITE 1, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 4611 JOHNSON RD, SUITE 1, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 4611 JOHNSON ROAD, SUITE 1, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-05 |
REINSTATEMENT | 2022-06-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State