Entity Name: | SA-PG - NORTH MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 2002 (23 years ago) |
Date of dissolution: | 22 Mar 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 22 Mar 2017 (8 years ago) |
Document Number: | M02000001580 |
FEI/EIN Number |
010716285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 WEST RED OAK LN, 201, WHITE PLAINS, NY, 10604 |
Mail Address: | 4 WEST RED OAK LN, 201, WHITE PLAINS, NY, 10604 |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1306842505 | 2005-06-22 | 2008-07-22 | 21251 E DIXIE HWY, AVENTURA, FL, 331801218, US | 21251 E DIXIE HWY, AVENTURA, FL, 331801218, US | |||||||||||||||||||||||||
|
Phone | +1 305-935-4827 |
Fax | 3059350686 |
Authorized person
Name | MR. ALEX PALEY |
Role | COO |
Phone | 9143904363 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
License Number | SNF1410096 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 025749400 |
State | FL |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SA-PG OPERATOR HOLDINGS, LLC | Manager | 4 WEST RED OAK LN, 201, WHITE PLAINS, NY, 10604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000171514 | PALM GARDEN OF AVENTURA | EXPIRED | 2009-11-03 | 2014-12-31 | - | 4 WEST RED OAK LANE, STE 201, WHITE PLAINS, NY, 10604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-03-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 4 WEST RED OAK LN, 201, WHITE PLAINS, NY 10604 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 4 WEST RED OAK LN, 201, WHITE PLAINS, NY 10604 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000643909 | TERMINATED | 1000000280573 | MIAMI-DADE | 2013-03-28 | 2023-04-04 | $ 1,377.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000256579 | TERMINATED | 1000000443090 | MIAMI-DADE | 2013-01-24 | 2023-01-30 | $ 410.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
LC Withdrawal | 2017-03-22 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-19 |
Reg. Agent Change | 2013-07-22 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-02-18 |
Reg. Agent Change | 2009-12-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State