Search icon

PINELLAS PARK SNF LLC

Company Details

Entity Name: PINELLAS PARK SNF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jun 2009 (16 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: L09000061141
FEI/EIN Number 270506006
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
1932338076 2009-07-10 2009-07-10 368 NEW HEMPSTEAD RD, #309, NEW CITY, NY, 109561900, US 6767 86TH AVE, PINELLAS PARK, FL, 337824597, US

Contacts

Phone +1 727-548-5566
Fax 7275486644

Authorized person

Name MR. JACOB KARMEL
Role AUTHORIZED OFFICIAL
Phone 8453711700

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026435100
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
G09000132927 GULF SHORE REHABILITATION AND NURSING CENTER EXPIRED 2009-07-09 2014-12-31 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 2018-04-10 400 Rella Blvd, #200, Montebello, NY 10901 No data
CHANGE OF MAILING ADDRESS 2018-04-10 400 Rella Blvd, #200, Montebello, NY 10901 No data
REGISTERED AGENT NAME CHANGED 2014-02-27 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 1201 Hays Street, Tallahassee, FL 32301 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-27
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