Search icon

PINES NURSING HOME 2015, LLC

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
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

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing ANDREW NEUMAN
Valid signature Filed with authorized/valid electronic signature
PINES NURSING HOME 2015 LLC 401 K PROFIT SHARING PLAN TRUST 2018 352537248 2019-07-19 PINES NURSING HOME 2015 LLC 74
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
PINES NURSING HOME 2015 401(K) PLAN 2016 352537248 2017-07-25 PINES NURSING HOME 2015 69
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
PINES NURSING HOME 2015 401(K) PLAN 2015 352537248 2016-10-14 PINES NURSING HOME 2015 22
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

Agent

Name Role Address
Cosiol Meir Agent 301 NE 141 STREET, MIAMI, FL, 33161

Manager

Name Role
PINES HOLDINGS 2015, LLC Manager

Fictitious Names

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

Events

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

Documents

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