Search icon

MARGATE OPERATING INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: MARGATE OPERATING INVESTMENTS 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: 10 Dec 2021 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: M21000016792
FEI/EIN Number NOT APPLICABLE

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

Address: 885 Third Avenue, NEW YORK, NY, 10022, US
Mail Address: 885 Third Avenue, NEW YORK, NY, 10022, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356001887 2021-12-24 2021-12-24 1000 GATES AVE, BROOKLYN, NY, 112216295, US 5951 COLONIAL DR, MARGATE, FL, 330635661, US

Contacts

Phone +1 954-979-6401

Authorized person

Name SAMUEL GUTMAN
Role AUTHORIZED OFFICIAL
Phone 7188527000

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
KIRSCHNER JONATHAN Authorized Person 885 Third Avenue, NEW YORK, NY, 10022
GUTMAN SAM Authorized Person 1000 GATES AVENUE, BROOKLYN, NY, 11221
PLATINUM AGENT SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017781 MARGATE HEALTH AND REHABILITATION CENTER ACTIVE 2022-02-11 2027-12-31 - 5951 COLONIAL DR, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 885 Third Avenue, 29th Floor, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2022-04-29 885 Third Avenue, 29th Floor, NEW YORK, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 155 OFFICE PLAZA DR, Suite D, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2022-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
LC Amendment 2022-01-11
Foreign Limited 2021-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State