Search icon

UNIVERSITY PLAZA REHABILITATION AND NURSING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY PLAZA REHABILITATION AND NURSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Mar 2009 (16 years ago)
Document Number: N09000002794
FEI/EIN Number 300541840

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

Address: 4 Franklin Court, East Brunswick, NJ, 08816, US
Mail Address: 4 Franklin Court, East Brunswick, NJ, 08816, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093224578 2017-09-27 2022-07-21 724 NW 19TH ST, MIAMI, FL, 331361202, US 724 NW 19TH ST, MIAMI, FL, 331361202, US

Contacts

Phone +1 305-325-2300

Authorized person

Name MRS. ELAINE BLOOM
Role CEO
Phone 3059170400

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF130471053
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ROZSANSKY BEN Director 4 Franklin Court, East Brunswick, NJ, 08816
WASSERMAN MARTY Secretary 4 Franklin Court, East Brunswick, NJ, 08816
Fruhman Harry Chief Executive Officer 4 Franklin Court, East Brunswick, NJ, 08816
Galbut Abraham A Agent 4770 Biscayne Blvd., Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09090900091 UNIVERSITY PLAZA REHABILITATION AND NURSING CENTER EXPIRED 2009-03-31 2024-12-31 - 1800 NE 168TH STREET, SUITE 200, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 4 Franklin Court, East Brunswick, NJ 08816 -
CHANGE OF MAILING ADDRESS 2024-03-14 4 Franklin Court, East Brunswick, NJ 08816 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 4770 Biscayne Blvd., Suite 1400, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-10-06 Galbut, Abraham A. -

Court Cases

Title Case Number Docket Date Status
WILLIAM ZUBKOFF, Ph.D., M.P.H., VS PLAZA HEALTH NETWORK, et al., 3D2020-0877 2020-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5920

Parties

Name WILLIAM ZUBKOFF, Ph.D., M.P.H.
Role Appellant
Status Active
Name HEBREW HOMES MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Name PONCE PLAZA, INC.
Role Appellee
Status Active
Name SOUTH POINTE NURSING AND REHABILITATION CENTER, PLAZA NORTH, INC.
Role Appellee
Status Active
Name UNIVERSITY PLAZA REHABILITATION AND NURSING CENTER, INC.
Role Appellee
Status Active
Name PLAZA HEALTH NETWORK
Role Appellee
Status Active
Representations ALEXANDRA VALDES, Rachel K. Beige, DARYL A. GREENBERG
Name SOUTH BEACH NURSING AND REHABILITATION CENTER, INC.
Role Appellee
Status Active
Name HEBREW HOMES SINAl, INC.
Role Appellee
Status Active
Name HEBREW HOMES CAPTIVE SERVICES, INC.
Role Appellee
Status Active
Name HEBREW HOME OF SOUTH BEACH, INC.
Role Appellee
Status Active
Name ARCH PLAZA, INC.
Role Appellee
Status Active
Name HEBREW HOME OF NORTH DADE, INC.
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-28
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 23, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-06-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PLAZA HEALTH NETWORK
Docket Date 2020-06-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLAZA HEALTH NETWORK
Docket Date 2020-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 3, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2020-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7450787200 2020-04-28 0455 PPP 724 NW 19 Street, Miami, FL, 33136
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1703200
Loan Approval Amount (current) 1703200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-1000
Project Congressional District FL-26
Number of Employees 200
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1726760.93
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State