Search icon

JAMES H. HOWITT, MD, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMES H. HOWITT, MD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2007 (18 years ago)
Document Number: L02000027402
FEI/EIN Number 043587507
Address: 1460 N.E. 123RD STREET, NORTH MIAMI, FL, 33161
Mail Address: 1460 N.E. 123RD STREET, NORTH MIAMI, FL, 33161
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWITT JAMES H Manager 1460 N.E. 123RD STREET, NORTH MIAMI, FL, 33161
HOWITT JAMES H President 1460 N.E. 123RD STREET, NORTH MIAMI, FL, 33161
HOWITT JAMES H Secretary 1460 N.E. 123RD STREET, NORTH MIAMI, FL, 33161
HOWITT JAMES H Treasurer 1460 N.E. 123RD STREET, NORTH MIAMI, FL, 33161
PARIS GAINMARCO Vice President 1460 N.E. 123RD STREET, NORTH MIAMI, FL, 33161
TAMAROFF CHAD J Agent 200 East Broward Boulevard, Suite 1800, FORT LAUDERDALE, FL, 33301

National Provider Identifier

NPI Number:
1093903684

Authorized Person:

Name:
JAMES HOWITT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
3058935200

Form 5500 Series

Employer Identification Number (EIN):
043587507
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082696 HOWITT AND PARIS EYE CARE ACTIVE 2013-08-19 2028-12-31 - 1460 N.E. 123RD STREET, NORTH MIAMI, FL, 33161
G09111900404 HOWITT EYE CARE ACTIVE 2009-04-21 2029-12-31 - 1460 N.E. 123RD STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 200 East Broward Boulevard, Suite 1800, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2007-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
205582.00
Total Face Value Of Loan:
205582.00
Date:
2020-05-03
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:
205583.00
Total Face Value Of Loan:
205583.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$205,583
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,583
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$207,165.71
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $205,583
Jobs Reported:
18
Initial Approval Amount:
$205,582
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$206,590.2
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $205,580
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State