Search icon

NURSING PLUS OF BROWARD, LLC

Company Details

Entity Name: NURSING PLUS OF BROWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L07000019881
FEI/EIN Number 208486448
Address: 5890 S Pine Island Rd, Davie, FL, 33328, US
Mail Address: 5890 S Pine Island Rd, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF NURSING PLUS OF BROWARD, LLC 2019 208486448 2021-03-25 NURSING PLUS OF BROWARD, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 621610
Sponsor’s telephone number 9549085677
Plan sponsor’s address 5890 S PINE ISLAND RD STE 200, DAVIE, FL, 333285936

Signature of

Role Plan administrator
Date 2021-03-25
Name of individual signing LEONARD TRAUB
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Miller Robin CEO Agent 5890 S PINE ISLAND RD, DAVIE, FL, 33328

Auth

Name Role Address
JEWISH FAMILY HOME CARE, INC. Auth No data
Traub Leonard Auth 5890 S Pine Island Rd, Davie, FL, 33328

Director

Name Role Address
Prado Alicia Director 5890 S Pine Island Rd, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-22 5890 S Pine Island Rd, SUITE 200, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2024-07-22 5890 S Pine Island Rd, SUITE 200, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2024-07-03 Miller, Robin, CEO No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 5890 S PINE ISLAND RD, Suite 200, DAVIE, FL 33328 No data
LC AMENDMENT 2019-03-29 No data No data
LC AMENDMENT 2017-09-01 No data No data
LC AMENDMENT 2016-09-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-04-01
LC Amendment 2019-03-29
ANNUAL REPORT 2019-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1014057102 2020-04-09 0455 PPP 2429 HOLLYWOOD BLVD, #100, HOLLYWOOD, FL, 33020-6605
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-6605
Project Congressional District FL-25
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39310.61
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State