Entity Name: | PINES NURSING HOME 2015, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Jul 2015 (10 years ago) |
Document Number: | L15000112208 |
FEI/EIN Number | 35-2537248 |
Address: | 301 NE 141 STREET, MIAMI, FL, 33161, US |
Mail Address: | 301 NE 141 STREET, MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1326423682 | 2015-07-28 | 2015-07-28 | 1815 PURDY AVE, MIAMI BEACH, FL, 331391425, US | 301 NE 141ST ST, NORTH MIAMI, FL, 331612837, US | |||||||||||||||||
|
Phone | +1 786-877-6449 |
Authorized person
Name | MR. MEIR COSIOL |
Role | MANAGER |
Phone | 7868776449 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
License Number | 1442096 |
State | FL |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINES NURSING HOME 2015 LLC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 352537248 | 2020-04-20 | PINES NURSING HOME 2015 LLC | 69 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-04-20 |
Name of individual signing | ANDREW NEUMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 3058935000 |
Plan sponsor’s address | 301 NE 141ST ST, MIAMI, FL, 331612837 |
Plan administrator’s name and address
Administrator’s EIN | 352537248 |
Plan administrator’s name | MEIR COSIOL |
Plan administrator’s address | 301 NE 141 STREET, MIAMI, FL, 331612387 |
Administrator’s telephone number | 3058935000 |
Signature of
Role | Plan administrator |
Date | 2019-07-19 |
Name of individual signing | MEIR COSIOL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-13 |
Business code | 623000 |
Sponsor’s telephone number | 3058931102 |
Plan sponsor’s address | 301 NE 141ST ST, MIAMI, FL, 33161 |
Signature of
Role | Plan administrator |
Date | 2017-07-25 |
Name of individual signing | ANDREW NEUMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-06-09 |
Business code | 623000 |
Sponsor’s telephone number | 3058931102 |
Plan sponsor’s address | 301 NE 141 ST, MIAMI, FL, 331612899 |
Signature of
Role | Plan administrator |
Date | 2016-10-14 |
Name of individual signing | ANDREW NEUMAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-10-14 |
Name of individual signing | ANDREW NEUMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Cosiol Meir | Agent | 301 NE 141 STREET, MIAMI, FL, 33161 |
Name | Role |
---|---|
PINES HOLDINGS 2015, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000078178 | PINES NURSING HOME | ACTIVE | 2015-07-28 | 2025-12-31 | No data | 301 NE 141ST ST, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-02 | Cosiol, Meir | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 301 NE 141 STREET, MIAMI, FL 33161 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-04 | 301 NE 141 STREET, MIAMI, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-04 | 301 NE 141 STREET, MIAMI, FL 33161 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State