Search icon

SLM STAFFING, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SLM STAFFING, LLC, ALABAMA 000-605-802 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLM STAFFING LLC 2019 562368663 2021-04-15 SLM STAFFING LLC 580
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 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
SLM STAFFING LLC 2017 562368663 2019-04-19 SLM STAFFING LLC 597
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
SLM STAFFING, LLC 2016 562368663 2018-04-16 SLM STAFFING, LLC 700
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

Agent

Name Role
SENIOR LIVING MANAGEMENT CORP. Agent

Managing Member

Name Role
SENIOR LIVING MANAGEMENT CORP. Managing Member

Events

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

Documents

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