Search icon

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

Headquarter

Company Details

Entity Name: FLORIDA ASSISTED LIVING MANAGEMENT PROVIDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ASSISTED LIVING MANAGEMENT PROVIDER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: P12000008728
FEI/EIN Number 30-0779708

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

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
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA ASSISTED LIVING MANAGEMENT PROVIDER, INC., MISSISSIPPI 1247292 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA ASSISTED LIVING MANAGEMENT PROVIDER, INC. 401(K) PLAN 2021 300779708 2022-10-17 FLORIDA ASSISTED LIVING MANAGEMENT PROVIDER, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 621610
Sponsor’s telephone number 9542831048
Plan sponsor’s address 200 S ROSEMARY AVE., FT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing DMITRIY SHIRGANOV
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing DMITRIY SHIRGANOV
Valid signature Filed with authorized/valid electronic signature
FLORIDA ASSISTED LIVING MANAGEMENT PROVIDER, INC. 401(K) PLAN 2020 300779708 2022-10-17 FLORIDA ASSISTED LIVING MANAGEMENT PROVIDER, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 621610
Sponsor’s telephone number 9542831048
Plan sponsor’s address 200 S ROSEMARY AVE., WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing DMITRIY SHIRGANOV
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing DMITRIY SHIRGANOV
Valid signature Filed with authorized/valid electronic signature
FLORIDA ASSISTED LIVING MANAGEMENT PROVIDER, INC. 401(K) PLAN 2019 300779708 2020-10-15 FLORIDA ASSISTED LIVING MANAGEMENT PROVIDER, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 621610
Sponsor’s telephone number 9542831048
Plan sponsor’s address 200 S ROSEMARY AVE, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing DMITRY SHIRGANOV
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KANETI RICKI President 4901 NW 17th Way, Suite 303, Ft Lauderdale, FL, 33309
ITSKOVICH DAVID Agent 4901 NW 17th Way, Fort Lauderdale, FL, 33309

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8118677205 2020-04-28 0455 PPP 100 NE 3rd Avenue, Suite #620, FORT LAUDERDALE, FL, 33301-1138
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66344.35
Loan Approval Amount (current) 66344.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-1138
Project Congressional District FL-23
Number of Employees 8
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66844.2
Forgiveness Paid Date 2021-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State