Search icon

EMERALD PARK ALF LLC - Florida Company Profile

Company Details

Entity Name: EMERALD PARK ALF 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: 24 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: M17000006260
FEI/EIN Number 61-1851461

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

Address: 1780 Polk St, FL 11, Hollywood, FL, 33020, US
Mail Address: 1780 Polk St, FL 11, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: NEVADA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073032694 2017-09-14 2017-09-14 5770 STIRLING RD, HOLLYWOOD, FL, 330211549, US 5770 STIRLING RD, HOLLYWOOD, FL, 330211549, US

Contacts

Phone +1 954-987-5400

Authorized person

Name ZEVI KOHN
Role MEMBER
Phone 7183382999

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 9431
State FL
Is Primary Yes

Other Provider Identifiers

Issuer ALF
Number 9431
State FL

Key Officers & Management

Name Role
VSTATE FILINGS LLC Agent
EMERALD PARK HOLDINGS LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061107 EMERALD PARK OF HOLLYWOOD ACTIVE 2023-05-16 2028-12-31 - 5770 STIRLING ROAD, HOLLYWOOD, FL, 33021
G17000082319 EMERALD PARK OF HOLLYWOOD EXPIRED 2017-08-01 2022-12-31 - 2071 FLATBUSH AVE STE 32, BROOKLYN, NY, 11234

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1780 Polk St, FL 11, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-04-24 1780 Polk St, FL 11, Hollywood, FL 33020 -
REINSTATEMENT 2019-01-09 - -
REGISTERED AGENT NAME CHANGED 2019-01-09 VSTATE FILINGS LLC -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-01-09
Foreign Limited 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6581597208 2020-04-28 0455 PPP 5770 Stirling Road Drive, HOLLYWOOD, FL, 33021
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344062
Loan Approval Amount (current) 344062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 73
NAICS code 623312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 348878.87
Forgiveness Paid Date 2021-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State