Search icon

VIERA OPERATING INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: VIERA 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: M21000016828
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
1083374516 2021-12-24 2021-12-24 1000 GATES AVE, BROOKLYN, NY, 112216295, US 2355 VIDINA DR, MELBOURNE, FL, 329407698, US

Contacts

Phone +1 718-852-7000
Phone +1 321-775-6800

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017783 VIERA DEL MAR HEATLH AND REHABILITATION CENTER ACTIVE 2022-02-11 2027-12-31 - 2355 VIDINA DR, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 885 Third Avenue, 29th Floor, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2023-05-01 885 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: 02 Apr 2025

Sources: Florida Department of State