Search icon

OPTIMAL HEALTH MIAMI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OPTIMAL HEALTH MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMAL HEALTH MIAMI, 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: 22 Jan 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: L13000010812
FEI/EIN Number 46-1987433

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

Address: 2801 NE 213th Street, Suite 1112, Aventura, FL, 33180, US
Mail Address: 2801 NE 213th Street, Suite 1112, Aventura, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
GITTELMAN MARC C President 2801 NE 213th Street, Aventura, FL, 33180

Form 5500 Series

Employer Identification Number (EIN):
461987433
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 2801 NE 213th Street, Suite 1112, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-02-10 2801 NE 213th Street, Suite 1112, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-01-15 WELLS & WELLS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 901 Ponce de Leon Blvd, Suite 200, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2013-02-04 OPTIMAL HEALTH MIAMI, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
63987.00
Total Face Value Of Loan:
63987.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$63,987
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,420.01
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $63,987

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State