Entity Name: | AYINTOVE ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Jul 2003 (22 years ago) |
Document Number: | L03000024091 |
FEI/EIN Number | 200114140 |
Address: | 5151 Church Street, Skokie, IL, 60077, US |
Mail Address: | 5151 Church Street, Skokie, IL, 60077, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1578523064 | 2006-03-27 | 2008-08-29 | 9820 N KENDALL DR, MIAMI, FL, 331761816, US | 9820 N KENDALL DR, MIAMI, FL, 331761816, US | |||||||||||||||||||||||||
|
Phone | +1 305-271-6311 |
Fax | 3052755631 |
Authorized person
Name | MR. PHILIP ESFORMES |
Role | OWNER |
Phone | 3052716311 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
License Number | SNF1249095 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 026910700 |
State | FL |
Name | Role | Address |
---|---|---|
Ginsparg Norman | Agent | 4340 Sheridan ST., #102, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Weinfeld Avrum | Manager | 5151 Church Street, Skokie, IL, 60077 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000054689 | HARMONY HEALTH CENTER | EXPIRED | 2014-06-06 | 2019-12-31 | No data | 9820 N. KENDALL DRIVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Ginsparg, Norman | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 4340 Sheridan ST., #102, Hollywood, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 5151 Church Street, Skokie, IL 60077 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 5151 Church Street, Skokie, IL 60077 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State