Search icon

MI SNF OPCO LLC - Florida Company Profile

Company Details

Entity Name: MI SNF OPCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MI SNF OPCO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2022 (3 years ago)
Document Number: L22000323608
FEI/EIN Number 88-3724841

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5151 Church Street, Skokie, IL, 60077, US
Address: 1100 S COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730808064 2022-08-22 2024-10-16 5151 CHURCH ST, SKOKIE, IL, 600771123, US 1100 S COURTENAY PKWY, MERRITT ISLAND, FL, 329523804, US

Contacts

Phone +1 847-933-9200
Fax 8479339765
Phone +1 321-452-1233

Authorized person

Name AVRUM WEINFELD
Role CFO
Phone 8479339200

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
MI LTC HOLDINGS LLC Manager -
GINSPARG NORMAN Agent 4340 SHERIDAN ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117135 THE TERRACE AT COURTENAY SPRINGS ACTIVE 2022-09-16 2027-12-31 - 480 FENTRESS BLVD-SUITE H, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 1100 S COURTENAY PARKWAY, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4340 SHERIDAN ST, SUITE 102, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State