Search icon

ONEPLUS HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: ONEPLUS HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONEPLUS HEALTHCARE, 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: 06 Feb 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: L17000029644
FEI/EIN Number 81-5380234

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

Address: 11120 N Kendall St, Miami, FL, 33176, US
Mail Address: 11120 N Kendall St, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRILLEMBOURG FELIPE Authorized Member 11120 N Kendall St, Miami, FL, 33176
SANTANA JOHN Authorized Member 4651 Sheridan Street, Hollywood, FL, 33021
Santana John Agent 11120 N Kendall St, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022020 ONEPLUS HEALTHCARE EXPIRED 2018-02-11 2023-12-31 - 260 NW 183RD STREET, MIAMI GARDENS, FL, 33169
G17000132004 ONEPLUS MEDICAL CENTERS EXPIRED 2017-12-04 2022-12-31 - 250 NW 183RD ST., MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 11120 N Kendall Drive, 102, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 11120 N Kendall Drive, 102, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 11120 N Kendall Drive, 102, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-04-30 11120 N Kendall St, 102, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 11120 N Kendall St, 102, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 11120 N Kendall St, 102, Miami, FL 33176 -
LC NAME CHANGE 2018-03-05 ONEPLUS HEALTHCARE, LLC -
REGISTERED AGENT NAME CHANGED 2018-01-25 Santana, John -
LC DISSOCIATION MEM 2017-09-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-16
LC Name Change 2018-03-05
ANNUAL REPORT 2018-01-25
CORLCDSMEM 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4404007707 2020-05-01 0455 PPP 4651 SHERIDAN STREET SUITE 303, HOLLYWOOD, FL, 33021
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70161
Loan Approval Amount (current) 70161
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70791.49
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State