Search icon

REGENTS PARK AT AVENTURA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REGENTS PARK AT AVENTURA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 1999 (26 years ago)
Document Number: P99000096872
FEI/EIN Number 650958482
Address: 1111 Park Centre Blvd, Suite 200, MIAMI, FL, 33169, US
Mail Address: 1111 Park Centre Blvd, Suite 200, MIAMI, FL, 33169, US
ZIP code: 33169
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLANDER MARK Director 6633 NORTH LINCOLN, LINCOLNWOOD, IL, 60712
Rajchenbach Moshe President 6633 N Lincoln Ave, Lincolnwood, IL, 60712
HOLLANDER AARON Vice President 1111 Park Centre Blvd, Miami, FL, 33169
HOLLANDER AARON Treasurer 1111 Park Centre Blvd, Miami, FL, 33169
HOLLANDER AARON Secretary 1111 Park Centre Blvd, Miami, FL, 33169
HOLLANDER AARON Director 1111 Park Centre Blvd, Miami, FL, 33169
HOLLANDER MARK Vice President 6633 NORTH LINCOLN, LINCOLNWOOD, IL, 60712
HOLLANDER AARON Agent 1111 Park Centre Blvd, Miami, FL, 33169

National Provider Identifier

NPI Number:
1538260039

Authorized Person:

Name:
MR. SETH WIESEL
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
3059359278

Form 5500 Series

Employer Identification Number (EIN):
650958482
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 1111 Park Centre Blvd, Suite 210, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-02-25 1111 Park Centre Blvd, Suite 210, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 1111 Park Centre Blvd, Suite 210, Miami, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
1831417.00
Total Face Value Of Loan:
1831417.00

Paycheck Protection Program

Jobs Reported:
259
Initial Approval Amount:
$1,831,417
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,831,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,850,684.51
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,831,417

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State