Search icon

FLORIDA ASSISTED LIVING MANAGEMENT PROVIDER, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA ASSISTED LIVING MANAGEMENT PROVIDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2012 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: P12000008728
FEI/EIN Number 30-0779708
Address: 4901 NW 17th Way, Suite 303, Ft Lauderdale, FL, 33309, US
Mail Address: 4901 NW 17th Way, Suite 303, Ft Lauderdale, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1247292
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
Kaneti Ricki Officer 4901 NW 17th Way, Suite 303, Ft Lauderdale, FL, 33309
Kaneti Ricki Agent 4901 NW 17th Way, Suite 303, Ft Lauderdale, FL, 33309

Form 5500 Series

Employer Identification Number (EIN):
300779708
Plan Year:
2022
Number Of Participants:
169
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
86
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 4901 NW 17th Way, Suite 303, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 4901 NW 17th Way, Suite 303, Ft Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-21 4901 NW 17th Way, Suite 303, Ft Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-05-01 ITSKOVICH, DAVID -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000487107 TERMINATED 1000000600815 BROWARD 2014-03-20 2024-05-01 $ 528.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
CORLCRACHG 2018-12-13
ANNUAL REPORT 2018-04-02
Reg. Agent Change 2017-11-02
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66344.35
Total Face Value Of Loan:
66344.35

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$66,344.35
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,344.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,844.2
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $66,344.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State