Search icon

OPHTHALMOLOGY ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: OPHTHALMOLOGY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPHTHALMOLOGY ASSOCIATES, 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: 08 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2017 (8 years ago)
Document Number: L11000140440
FEI/EIN Number 454039871

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

Address: 2334 NE 53rd Street, Ft Lauderdale, FL, 33308, US
Mail Address: 2334 NE 53rd Street, Ft Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG MARC J Manager 2334 NE 53rd Street, Ft Lauderdale, FL, 33308
GOLDBERG DEVON Agent 3825 PGA Blvd, Palm Beach Gardens, FL, 33410

National Provider Identifier

NPI Number:
1154666303

Authorized Person:

Name:
MELINA ELKHATTABI
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
9545782595

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 BREIT, RICHARD H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 2334 NE 53rd Street, Ft Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2015-01-11 2334 NE 53rd Street, Ft Lauderdale, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-11

Date of last update: 01 Jun 2025

Sources: Florida Department of State