Search icon

OPES HEALTH CHANNELSIDE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OPES HEALTH CHANNELSIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Feb 2015 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000023179
FEI/EIN Number 47-3039902
Address: 109 NORTH 12TH STREET, TAMPA, FL, 33602, US
Mail Address: 109 NORTH 12TH STREET, TAMPA, FL, 33602, US
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ VICTOR D Manager 1190 EAST WASHINGTON STREET, TAMPA, FL, 33602
Cruz Victor D Agent 109 N 12th St, Tampa, FL, 33602

National Provider Identifier

NPI Number:
1013385004

Authorized Person:

Name:
VICTOR CRUZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
8559166737

Form 5500 Series

Employer Identification Number (EIN):
473039902
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000068875 OPES HEALTH ACTIVE 2016-07-13 2026-12-31 - 912 CHANNELSIDE DRIVE, STE. 2102, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-30 Cruz, Victor Damaso -
REINSTATEMENT 2020-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 109 N 12th St, 1105, Tampa, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 109 NORTH 12TH STREET, SUITE 1105, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2016-03-24 109 NORTH 12TH STREET, SUITE 1105, TAMPA, FL 33602 -
LC AMENDMENT 2015-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000281150 ACTIVE 2017 CA 005285 HILLSBOROUGH CO 2020-07-31 2025-08-24 $1,030,699.49 DPR CONSTRUCTION A GENERAL PARTNERSHIP, 315 E. ROBINSON STREET, SUITE 100, ORLANDO, FLORIDA 32801
J20000109476 ACTIVE 1000000860303 HILLSBOROU 2020-02-13 2030-02-19 $ 3,770.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000279578 ACTIVE 1000000822606 HILLSBOROU 2019-04-10 2029-04-17 $ 5,636.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2020-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-24
LC Amendment 2015-07-14
Florida Limited Liability 2015-02-06

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
79500.00
Total Face Value Of Loan:
79500.00
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:
79500.00
Total Face Value Of Loan:
79500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-14
Type:
Complaint
Address:
912 CHANNELSIDE DR SUITE 2103, TAMPA, FL, 33602
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$79,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,869.17
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $0
Utilities: $11,500
Rent: $68,000
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State