Entity Name: | BAYOU SHORES SNF LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Oct 2012 (12 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: | L12000132793 |
FEI/EIN Number | 46-1222920 |
Address: | 400 Rella Blvd, #200, Montebello, NY, 10901, US |
Mail Address: | 400 Rella Blvd, #200, Montebello, NY, 10901, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1063766707 | 2012-11-02 | 2012-11-02 | 1835 NE MIAMI GARDENS DR # 368, NORTH MIAMI BEACH, FL, 331795035, US | 435 42ND AVE S, SAINT PETERSBURG, FL, 337054504, US | |||||||||||||||||||||
|
Phone | +1 727-822-1871 |
Fax | 7278940836 |
Authorized person
Name | MR. TZVI BOGOMILSKY |
Role | AUTHORIZED MEMBER |
Phone | 3054031400 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 000640800 |
State | FL |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BOGOMILSKY TZVI | Managing Member | 400 Rella Blvd, Montebello, NY, 10901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000102630 | REHABILITATION CENTER OF ST PETE | EXPIRED | 2012-10-22 | 2017-12-31 | No data | 1835 NE MIAMI GARDENS DRIVE #368, NORTH MIAMI BEACH, FL, 33179 |
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 |
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 | 2014-03-19 |
ANNUAL REPORT | 2013-01-28 |
Florida Limited Liability | 2012-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State