Search icon

9400 SW 137TH AVENUE OPERATIONS, LLC

Company Details

Entity Name: 9400 SW 137TH AVENUE OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2018 (7 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 17 Aug 2018 (6 years ago)
Document Number: L18000124522
FEI/EIN Number 83-0821846
Mail Address: 5901 NW 79TH AVE, TAMARAC, FL, 33321-4639, US
Address: 9400 SW 137th Avenue, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922592773 2018-06-15 2024-09-13 9400 SW 137TH AVE, MIAMI, FL, 331861434, US 9400 SW 137TH AVE, MIAMI, FL, 33186, US

Contacts

Phone +1 305-385-8290
Fax 3053884060
Phone +1 407-571-1550

Authorized person

Name MIRIAM C. PASTOR
Role MANAGER
Phone 8137696280

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 102679900
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
PASTOR MIRIAM Manager 5901 NW 79TH AVE, TAMARAC, FL, 333214639

Authorized Member

Name Role
MLNM MASTER TENANT, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073291 NSPIRE HEALTHCARE KENDALL ACTIVE 2018-07-02 2028-12-31 No data 5901 NW 79TH AVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 9400 SW 137th Avenue, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 9400 SW 137th Avenue, MIAMI, FL 33186 No data
LC STMNT CORR 2018-08-17 No data No data
LC AMENDMENT 2018-06-28 No data No data
LC AMENDMENT 2018-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-24 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-24 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-15
CORLCSTCOR 2018-08-17
LC Amendment 2018-06-28
LC Amendment 2018-05-24
Florida Limited Liability 2018-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State