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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-03-25 |
Name of individual signing | LEONARD TRAUB |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Miller Robin CEO | Agent | 5890 S PINE ISLAND RD, DAVIE, FL, 33328 |
Name | Role | Address |
---|---|---|
JEWISH FAMILY HOME CARE, INC. | Auth | No data |
Traub Leonard | Auth | 5890 S Pine Island Rd, Davie, FL, 33328 |
Name | Role | Address |
---|---|---|
Prado Alicia | Director | 5890 S Pine Island Rd, Davie, FL, 33328 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State