Search icon

LAKE WORTH SNF LLC

Company Details

Entity Name: LAKE WORTH SNF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 May 2007 (18 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L07000056880
FEI/EIN Number 260275933
Address: 400 Rella Blvd, #200, Montebello, NY, 10901, US
Mail Address: 400 Rella Blvd, #200, Montebello, NY, 10901, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861691693 2007-07-12 2013-07-10 1835 NE MIAMI GARDENS DR, #368, NORTH MIAMI BEACH, FL, 331795035, US 1711 6TH AVE S, LAKE WORTH, FL, 334604333, US

Contacts

Phone +1 561-586-0808
Fax 5615858757

Authorized person

Name MR. TZVI BOGOMILSKY
Role AUTHORIZED OFFICIAL
Phone 3054017901

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes
Taxonomy Code 332BN1400X - Nursing Facility Supplies (DME)
Is Primary No
Taxonomy Code 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 032503100
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
BOGOMILSKY TZVI Managing Member 400 Rella Blvd, Montebello, NY, 10901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042040 TERRACES OF LAKE WORTH REHABILITATION AND HEALTH CENTER EXPIRED 2013-05-01 2018-12-31 No data 1835 NE MIAMI GARDENS DRIVE #368, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 400 Rella Blvd, #200, Montebello, NY 10901 No data
CHANGE OF MAILING ADDRESS 2018-04-11 400 Rella Blvd, #200, Montebello, NY 10901 No data
REGISTERED AGENT NAME CHANGED 2009-01-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State