Search icon

VITAL ONE HEALTH PLANS DIRECT, LLC - Florida Company Profile

Company Details

Entity Name: VITAL ONE HEALTH PLANS DIRECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITAL ONE HEALTH PLANS DIRECT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Jan 2009 (16 years ago)
Document Number: L09000003379
FEI/EIN Number 264034408

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

Mail Address: 1314 East Las Olas Blvd, SUITE 285, Fort Lauderdale, FL, 33301, US
Address: 1314 East Las Olas Blvd # 285, SUITE 285, Ste 89, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VITAL ONE HEALTH PLANS DIRECT 401(K) PROFIT SHARING PLAN & TRUST 2019 264034408 2020-07-15 VITAL ONE HEALTH PLANS DIRECT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9546533123
Plan sponsor’s address 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing DEBORAH COVER
Valid signature Filed with authorized/valid electronic signature
VITAL ONE HEALTH PLANS DIRECT 401 K PROFIT SHARING PLAN TRUST 2018 264034408 2019-05-14 VITAL ONE HEALTH PLANS DIRECT 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9546533123
Plan sponsor’s address 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing DEBORAH COVER
Valid signature Filed with authorized/valid electronic signature
VITAL ONE HEALTH PLANS DIRECT 401 K PROFIT SHARING PLAN TRUST 2017 264034408 2018-05-17 VITAL ONE HEALTH PLANS DIRECT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9546533123
Plan sponsor’s address 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing DEBORAH COVER
Valid signature Filed with authorized/valid electronic signature
VITAL ONE HEALTH PLANS DIRECT 401 K PROFIT SHARING PLAN TRUST 2016 264034408 2017-06-13 VITAL ONE HEALTH PLANS DIRECT 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9546533123
Plan sponsor’s address 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing SANDRA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
VITAL ONE HEALTH PLANS DIRECT, 401 K PROFIT SHARING PLAN TRUST 2015 264034408 2016-07-15 VITAL ONE HEALTH PLANS DIRECT 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8664885200
Plan sponsor’s address 16250 NW 59TH AVE, SUITE 208, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing RENE LUIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LUIS RENE Managing Member 4401 University Drive, Coral Gables, FL, 33146
GRACIA ELIBERTO Managing Member 6855 SW 120 ST, MIAMI, FL, 33156
Garbati Restrepo Maria Clara C Manager 9088 SW 129 Ln, Miami, FL, 33176
GARBATI MARIA C Agent 1314 East Las Olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034325 US DENTAL CLUB EXPIRED 2013-04-09 2018-12-31 - 1314 E LAS OLAS BLVD, SUITE 285, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1314 East Las Olas Blvd # 285, SUITE 285, Ste 89, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-01 1314 East Las Olas Blvd # 285, SUITE 285, Ste 89, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1314 East Las Olas Blvd, SUITE 285, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-04-28 GARBATI, MARIA C -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2818217200 2020-04-16 0455 PPP 1314 E LAS OLAS BLVD SUITE 285, FORT LAUDERDALE, FL, 33301-2334
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212000
Loan Approval Amount (current) 212000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2334
Project Congressional District FL-23
Number of Employees 18
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213550.79
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State