Search icon

AZALEA OPCO, LLC

Company Details

Entity Name: AZALEA OPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 Mar 2016 (9 years ago)
Date of dissolution: 24 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: L16000063662
FEI/EIN Number 81-2021093
Address: 1701 Mayo Street, Hollywood, FL 33020
Mail Address: 1701 Mayo Street, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396295358 2016-10-13 2016-10-13 15390 ROCKAWAY BLVD, JAMAICA, NY, 114343636, US 1701 MAYO ST, HOLLYWOOD, FL, 330206542, US

Contacts

Phone +1 203-233-5899
Fax 9549218129
Phone +1 954-921-5990

Authorized person

Name DANIEL RABINOWITZ
Role AUTHORIZED MANAGER
Phone 2032335899

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10106
State FL
Is Primary Yes

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role Address
Tepper, Jonah N Manager 1701 Mayo Street, Hollywood, FL 33020
Warski, Adam Manager 1701 Mayo Street, Hollywood, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148688 AZALEA GARDENS ACTIVE 2020-11-19 2025-12-31 No data 1701 MAYO STREET, HOLLYWOOD, FL, 33020
G16000102841 AZALEA GARDENS EXPIRED 2016-09-20 2021-12-31 No data 153-90 ROCKAWAY BLVD, JAMAICA, NY, 11434

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
VOLUNTARY DISSOLUTION 2022-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 1701 Mayo Street, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2020-11-10 1701 Mayo Street, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2020-10-20 REGISTERED AGENT SOLUTIONS, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-24
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-11-10
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7407177308 2020-04-30 0455 PPP 1701 Mayo St, Hollywood, FL, 33020
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93610
Loan Approval Amount (current) 93610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 25
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94694.32
Forgiveness Paid Date 2021-06-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State