Search icon

OPES HEALTH CHANNELSIDE LLC - Florida Company Profile

Company Details

Entity Name: OPES HEALTH CHANNELSIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPES HEALTH CHANNELSIDE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 2015 (10 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

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

Address: 109 NORTH 12TH STREET, TAMPA, FL, 33602, US
Mail Address: 109 NORTH 12TH STREET, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013385004 2015-09-08 2016-02-23 109 N 12TH ST, SUITE 1105, TAMPA, FL, 336023686, US 912 CHANNELSIDE DR, SUITE 2103, TAMPA, FL, 336024229, US

Contacts

Phone +1 813-906-6737
Fax 8559166737

Authorized person

Name VICTOR CRUZ
Role PRESIDENT
Phone 8133973632

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 015842000
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPES HEALTH CHANNELSIDE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 473039902 2021-04-13 OPES HEALTH CHANNELSIDE LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8139066737
Plan sponsor’s address 109 N 12TH STREET, SUITE 1105, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
OPES HEALTH CHANNELSIDE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 473039902 2021-04-13 OPES HEALTH CHANNELSIDE LLC 38
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8139066737
Plan sponsor’s address 109 N 12TH STREET, SUITE 1105, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
OPES HEALTH CHANNELSIDE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 473039902 2020-07-14 OPES HEALTH CHANNELSIDE LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8139066737
Plan sponsor’s address 109 N 12TH STREET, SUITE 1105, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
OPES HEALTH CHANNELSIDE LLC 401 K PROFIT SHARING PLAN TRUST 2018 473039902 2019-06-27 OPES HEALTH CHANNELSIDE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8139066737
Plan sponsor’s address 109 N 12TH STREET, SUITE 1105, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342497344 0420600 2017-07-14 912 CHANNELSIDE DR SUITE 2103, TAMPA, FL, 33602
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-07-14
Case Closed 2018-02-01

Related Activity

Type Complaint
Activity Nr 1240265
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C02 I A
Issuance Date 2017-09-26
Abatement Due Date 2017-10-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-04
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(2)(i)(A): The exposure determination did not include a list of all job classifications in which all employees in those job classifications had occupational exposure: (a) at the workplace - the exposure determination did not include all job classifications including, but not limited to, dental assistant in which all employees are exposed to blood and other potentially infectious materials; on or about 7/14/17.
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 G02 II
Issuance Date 2017-09-26
Abatement Due Date 2017-10-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-04
Nr Instances 1
Nr Exposed 16
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(ii): The employer did not ensure that training provided to employees with occupational exposure met the requirements of 29 CFR 1910.1030(g)(2)(ii)(A) through (g)(2)(ii)(B): (a) at the workplace - bloodborne pathogen training was not provided within one year of the previous training on March 16, 2016. Violation observed on or about 7/14/17.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9115257305 2020-05-01 0455 PPP 912 Channelside Drive 2103, Tampa, FL, 33602-4227
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79500
Loan Approval Amount (current) 79500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4227
Project Congressional District FL-14
Number of Employees 14
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80869.17
Forgiveness Paid Date 2022-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State