Search icon

MIAMI FACILITY OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI FACILITY OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Jul 2006 (19 years ago)
Document Number: M06000003834
FEI/EIN Number 205112030

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

Mail Address: 1040 CROWN POINTE PKWY STE 600, ATLANTA, GA, 30338-4741, US
Address: 850 Concourse Pkwy S, Ste 250, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: OHIO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871516179 2006-07-26 2023-11-27 800 NW 95TH ST, MIAMI, FL, 331502032, US 800 NW 95TH ST, MIAMI, FL, 331502032, US

Contacts

Phone +1 305-836-1550
Fax 3058363229

Authorized person

Name KENNETH USSERY
Role VP
Phone 4075711550

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF16440961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008043600
State FL

Key Officers & Management

Name Role Address
LV CHC HOLDINGS I, LLC Member 850 CONCOURSE PKWY S STE 250, MAITLAND, FL, 32751
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06226900265 FRANCO NURSING & REHABILITATION CENTER ACTIVE 2006-08-14 2026-12-31 - 1040 CROWN POINTE PKWY STE 600, ATLANTA, GA, 30338

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 850 Concourse Pkwy S, Ste 250, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2018-06-19 850 Concourse Pkwy S, Ste 250, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2012-04-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State