Search icon

WATERCREST ACQUISITION I, LLC - Florida Company Profile

Company Details

Entity Name: WATERCREST ACQUISITION I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERCREST ACQUISITION I, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2024 (10 months ago)
Document Number: L13000016553
FEI/EIN Number 46-1930295

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16650 West Dixie Highway, North Miami Beach, FL, 33160, US
Mail Address: 16650 West Dixie Highway, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104269141 2013-04-09 2019-08-15 16650 W DIXIE HWY, NORTH MIAMI BEACH, FL, 331603713, US 16650 W DIXIE HWY, NORTH MIAMI BEACH, FL, 33160, US

Contacts

Phone +1 305-945-7447
Fax 9148012818

Authorized person

Name MR. STEVEN GOTTLIEB
Role MANAGING MEMBER
Phone 3057106611

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
GOTTLIEB STEVEN Managing Member 16650 West Dixie Highway, North Miami Beach, FL, 33160
JOZEFOVIC LIZER Managing Member 1280 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520
GOTTLIEB STEVEN Agent 16650 West Dixie Highway, North Miami Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000064589 KRYSTAL BAY NURSING AND REHABILITATION ACTIVE 2021-05-11 2026-12-31 - 16650 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160
G15000002907 KRYSTAL BAY NURSING AND REHABILITATION EXPIRED 2015-01-08 2020-12-31 - 16650 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160
G13000029707 WATERCREST CARE CENTER EXPIRED 2013-03-27 2018-12-31 - 7751 WEST BROWARD BOULEVARD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-03 - -
REGISTERED AGENT NAME CHANGED 2024-06-13 GOTTLIEB, STEVEN -
REINSTATEMENT 2024-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-21 16650 West Dixie Highway, North Miami Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 16650 West Dixie Highway, North Miami Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 16650 West Dixie Highway, North Miami Beach, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000371003 ACTIVE CACE23012236 BROWARD COUNTY CIRCUIT COURT 2024-05-08 2029-06-19 $403707.44 MCKESSON MEDICAL-SURGICAL MINNESOTA SUPPLY, INC., 6651 GATE PARKWAY, JACKSONVILLE, FL 32256
J24000107241 ACTIVE CACE23021035 BROWARD COUNTY CIRCUIT COURT 2024-02-23 2029-02-28 $108,404.00 J.R. WEINSTEIN, INC. D/B/A RESOURCE SERVICES, 4019 S.W. 30TH AVENUE, FORT LAUDERDALE, FL 33312

Documents

Name Date
REINSTATEMENT 2024-06-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1048177308 2020-04-28 0455 PPP 16650 W Dixie Hwy, North Miami Beach, FL, 33160
Loan Status Date 2020-05-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1308123.57
Loan Approval Amount (current) 1308123.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 177
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1325238.19
Forgiveness Paid Date 2021-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State