Search icon

ASA OPCO MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ASA OPCO MANAGEMENT, 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: 01 May 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: M20000004239
FEI/EIN Number 85-0893158

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

Address: 4770 BISCAYNE BLVD., STE:1400, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD., STE:1400, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447871165 2020-05-04 2020-05-04 2745 NE 184TH WAY, AVENTURA, FL, 331602083, US 15520 NW 2ND AVE, NORTH MIAMI BEACH, FL, 331696710, US

Contacts

Phone +1 914-548-7617

Authorized person

Name STEVEN BICKY
Role MANAGER
Phone 9145487617

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
BICKY STEVEN Manager 2745 N.E. 184TH WAY, AVENTURA, FL, 33160
WALTERS ALAN S Authorized Person 4770 BISCAYNE BLVD, STE:1400, MIAMI, FL, 33137
SOSKIN ARYEH Manager 4101 PINE TREE DRIVE, APT. 731, MIAMI BEACH, FL, 33140
WALTERS ALAN S Agent 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148816 COURTYARD PLAZA ACTIVE 2024-12-09 2029-12-31 - 4770 BISCAYNE BLVD, STE 1400, MIAMI, FL, 33137
G20000056612 COURTYARD PLAZA ACTIVE 2020-05-21 2025-12-31 - 4770 BISCAYNE BLVD, STE 1400, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-21 - -
LC STMNT CORR 2020-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
LC Amendment 2020-08-21
CORLCSTCOR 2020-05-18
Foreign Limited 2020-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State