Search icon

OPTIMUM POINT OF CARE PHYSICIANS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: OPTIMUM POINT OF CARE PHYSICIANS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMUM POINT OF CARE PHYSICIANS GROUP, 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: 10 Sep 2013 (12 years ago)
Document Number: L13000127851
FEI/EIN Number 46-3621391

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

Address: 3904 CORTEZ ROAD WEST, BRADENTON, FL, 34210, US
Mail Address: 3904 CORTEZ ROAD WEST, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306371513 2017-04-25 2018-05-01 3904 CORTEZ RD W, BRADENTON, FL, 342103111, US 3904 CORTEZ RD W, BRADENTON, FL, 342103111, US

Contacts

Phone +1 941-345-1943
Fax 9413451944

Authorized person

Name SARAI ROJAS SANCHEZ
Role OFFICE MANAGER
Phone 9413451943

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME80769
State FL
Is Primary Yes
Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME82566
State FL
Is Primary No
Taxonomy Code 207RG0300X - Geriatric Medicine (Internal Medicine) Physician
License Number ME80769
State FL
Is Primary No

Key Officers & Management

Name Role Address
Leiva Lloyd Dr. Manager 6680 COOPERS HAWK CT., BRADENTON, FL, 34202
Leiva Nilsa Dr. Manager 6680 COOPERS HAWK CT., BRADENTON, FL, 34202
GREENE ROBERT FESQ Agent 410 43RD STREET W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 410 43RD STREET W, SUITE N, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-27 3904 CORTEZ ROAD WEST, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2017-10-27 3904 CORTEZ ROAD WEST, BRADENTON, FL 34210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000420202 TERMINATED 1000000898525 MANATEE 2021-08-12 2031-08-18 $ 896.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1085828700 2021-03-26 0455 PPS 3904 Cortez Rd W, Bradenton, FL, 34210-3203
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97595
Loan Approval Amount (current) 97595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34210-3203
Project Congressional District FL-16
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98442.5
Forgiveness Paid Date 2022-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State