Search icon

BETTER HEALTH OPTIONS, LLC - Florida Company Profile

Company Details

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

BETTER HEALTH OPTIONS, 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: 16 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: L17000174978
FEI/EIN Number 83-2956791

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

Address: 8000 SW 117TH AVENUE, SUITE 205, MIAMI, FL, 33183, US
Mail Address: 8000 SW 117TH AVENUE, SUITE 205, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WALTER JOSEPH Manager 1515 SUNSET DRIVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000353 PREMIER MEDICAL GROUP EXPIRED 2019-01-02 2024-12-31 - 8000 SW 117TH AVENUE, SUITE 205, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-26 - -
REGISTERED AGENT NAME CHANGED 2023-12-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2018-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Amendment 2024-08-26
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-12-06
AMENDED ANNUAL REPORT 2023-10-03
AMENDED ANNUAL REPORT 2023-09-27
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3615767304 2020-04-29 0455 PPP 8000 SW 117th Avenue, MIAMI, FL, 33183-4809
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
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, MIAMI-DADE, FL, 33183-4809
Project Congressional District FL-27
Number of Employees 3
NAICS code 621491
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 Female Owned
Veteran Unanswered
Forgiveness Amount 37051.92
Forgiveness Paid Date 2021-04-22
7715478302 2021-01-28 0455 PPS 8000 SW 117th Ave Ste 205, Miami, FL, 33183-4809
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44092
Loan Approval Amount (current) 44092.95
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, MIAMI-DADE, FL, 33183-4809
Project Congressional District FL-27
Number of Employees 3
NAICS code 621498
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 Male Owned
Veteran Unanswered
Forgiveness Amount 44463.81
Forgiveness Paid Date 2021-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State