Entity Name: | PRESTIGE CARE AVENTURA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2018 (6 years ago) |
Document Number: | L16000098030 |
FEI/EIN Number | 81-2824353 |
Address: | 19840 NE 26th Ave, Miami, FL, 33180, US |
Mail Address: | 19840 NE 26th Ave, Miami, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1871004630 | 2017-10-19 | 2024-03-13 | 19840 NE 26TH AVE, MIAMI, FL, 331802208, US | 19840 NE 26TH AVE, MIAMI, FL, 331802208, US | |||||||||||||||||||||
|
Phone | +1 305-912-7799 |
Authorized person
Name | ROMAN GOLDENBERG |
Role | ADMINISTRATOR |
Phone | 3053973829 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | 12991 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | No |
Name | Role | Address |
---|---|---|
GOLDENBERG ROMAN | Agent | 19840 NE 26th Ave, Miami, FL, 33180 |
Name | Role | Address |
---|---|---|
Goldenberg Roman | Managing Member | 19840 NE 26th Ave, Miami, FL, 33180 |
Alonita LP | Managing Member | 1912 Capitol Ave, Cheyenne, WY, 82001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 19840 NE 26th Ave, Miami, FL 33180 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-29 | 19840 NE 26th Ave, Miami, FL 33180 | No data |
REINSTATEMENT | 2018-10-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-10-02 | 19840 NE 26th Ave, Miami, FL 33180 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-02 | GOLDENBERG, ROMAN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000085328 | TERMINATED | 1000000877973 | DADE | 2021-02-19 | 2031-02-24 | $ 2,126.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-01-28 |
AMENDED ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2017-04-27 |
Florida Limited Liability | 2016-05-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State