Search icon

OPTIMAL BEHAVIORAL HEALTH BILLING SOLUTIONS, LLC - Florida Company Profile

Company Details

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

OPTIMAL BEHAVIORAL HEALTH BILLING SOLUTIONS, 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: 10 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000149852
FEI/EIN Number 81-3540451

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

Address: 1199 NE 102nd Street, Miami Shores, FL, 33138, US
Mail Address: 1199 NE 102nd Street, PH 4, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSNER YOEL Authorized Member 1199 NE 102nd Street, Miami Shores, FL, 33138
ALLISON JULIE W Agent 4601 Sheridan Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-01-02 1199 NE 102nd Street, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2019-01-02 ALLISON, JULIE W -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 4601 Sheridan Street, 213, Hollywood, FL 33021 -
REINSTATEMENT 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 1199 NE 102nd Street, Miami Shores, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-04-26
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State