Search icon

OPTIMAL HEALTH PRIVATE MEDICINE LLC - Florida Company Profile

Company Details

Entity Name: OPTIMAL HEALTH PRIVATE MEDICINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMAL HEALTH PRIVATE MEDICINE 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 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2017 (8 years ago)
Document Number: L17000155537
FEI/EIN Number 82-2249201

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

Address: 1691 Michigan Avenue, Miami Beach, FL, 33139, US
Mail Address: 1691 Michigan Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGATSTON ARTHUR SMD Manager 1691 Michigan Avenue, Miami Beach, FL, 33139
Lormand Rebecca Manager 1691 Michigan Avenue, Miami Beach, FL, 33139
Hahn Jeffrey BCPA Agent HAHN & GLICK CPAs PA, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000107249 THE AGATSTON CENTER FOR PREVENTIVE MEDICINE ACTIVE 2023-09-07 2028-12-31 - 1691 MICHIGAN AVENUE,SUITE 300, MIAMI BEACH, FL, 33139
G17000104156 THE AGATSTON CENTER ACTIVE 2017-09-19 2027-12-31 - 1691 MICHIGAN AVENUE, SUITE 300, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-12 1691 Michigan Avenue, Suite 300, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-07-12 1691 Michigan Avenue, Suite 300, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-04-20 Hahn, Jeffrey B, CPA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 HAHN & GLICK CPAs PA, 6853 SW 18TH STREET, M 320, BOCA RATON, FL 33433 -
LC AMENDMENT 2017-08-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1022357109 2020-04-09 0455 PPP 1691 Michigan Avenue, MIAMI BEACH, FL, 33139-2506
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126000
Loan Approval Amount (current) 126000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-2506
Project Congressional District FL-24
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127353.21
Forgiveness Paid Date 2021-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State