Entity Name: | MERCY CENTER OPCO, 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: | 18 Oct 2018 (6 years ago) |
Document Number: | M18000009405 |
FEI/EIN Number |
83-2231824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 Stirling Road, Ste 200, Ft Lauderdale, FL, 33312, US |
Mail Address: | 2901 Stirling Road, Ste 200, Ft Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1942776810 | 2018-10-18 | 2018-10-18 | 3671 S MIAMI AVE, MIAMI, FL, 331334253, US | 3671 S MIAMI AVE, MIAMI, FL, 331334253, US | |||||||||||||
|
Phone | +1 305-854-1110 |
Authorized person
Name | BENT PHILIPSON |
Role | MANAGER |
Phone | 5168693700 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Philipson Bent | Manager | 2901 Stirling Road, Ste 200, Ft Lauderdale, FL, 33312 |
COGENCY GLOBALL INC. | Agent | 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000125198 | THE NURSING CENTER AT MERCY | EXPIRED | 2018-11-26 | 2023-12-31 | - | 3671 S. MIAMI AVENUE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 2901 Stirling Road, Ste 200, Ft Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 2901 Stirling Road, Ste 200, Ft Lauderdale, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-09 |
Foreign Limited | 2018-10-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State