Search icon

SOLE HEALTH, LLC - Florida Company Profile

Company Details

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

SOLE HEALTH, 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: 20 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L16000099164
FEI/EIN Number 81-2915803

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

Address: 7261 SHERIDAN STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 7261 SHERIDAN STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588119291 2016-08-23 2022-07-21 7261 SHERIDAN STREET, SUITE 100D, HOLLYWOOD, FL, 33024, US 7261 SHERIDAN ST STE 100D, HOLLYWOOD, FL, 330242708, US

Contacts

Phone +1 954-534-7696
Fax 9545347731
Phone +1 772-267-5022

Authorized person

Name KAYRA ALTAGRACIA CEPIN PLASENCIO
Role CEO
Phone 9545347696

Taxonomy

Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary No
Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 207QA0401X - Addiction Medicine (Family Medicine) Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME112745
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 022764400
State FL

Key Officers & Management

Name Role Address
SOLE HEALTH, LLC Agent -
CEPIN KAYRA M.D. Member 7261 Sheridan Street, HOLLYWOOD, FL, 33024
SANCHEZ-CRESPO NELIA M.D. Member 7261 Sheridan Street, HOLLYWOOD, FL, 33024
VICIOSO LUIS M.D. Member 7261 Sheridan Street, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 SOLE HEALTH -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 7261 Sheridan Street Suite 100-D, SUITE 100-D, Hollywood, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-28 7261 SHERIDAN STREET, SUITE 100 D, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2017-06-28 7261 SHERIDAN STREET, SUITE 100 D, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-08-21
Florida Limited Liability 2016-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7633177709 2020-05-01 0455 PPP 7261 SHERIDAN ST, HOLLYWOOD, FL, 33024-2708
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33024-2708
Project Congressional District FL-25
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12227.72
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State