Search icon

MICHELLE LEVIN, O.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHELLE LEVIN, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE LEVIN, O.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Oct 2011 (14 years ago)
Document Number: P11000087289
FEI/EIN Number 453545491

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

Mail Address: 13271 SW 32nd Court, Davie, FL, 33330, US
Address: 1608 TOWN CENTER BLVD,, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levin Michelle President 13271 SW 32nd Court, Davie, FL, 33330
Levin Michelle Treasurer 13271 SW 32nd Court, Davie, FL, 33330
Levin Michelle Secretary 13271 SW 32nd Court, Davie, FL, 33330
Levin Michelle Director 13271 SW 32nd Court, Davie, FL, 33330
LEVIN MICHELLE Agent 13271 SW 32nd Court, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130221 VISION CARE AND SURGERY ASSOCIATES ACTIVE 2016-12-05 2026-12-31 - 1039 CREEKFORD DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-07 1608 TOWN CENTER BLVD,, SUITE C, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 13271 SW 32nd Court, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 1608 TOWN CENTER BLVD,, SUITE C, Weston, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4216577303 2020-04-29 0455 PPP 1039 Creekford Dr, FORT LAUDERDALE, FL, 33326
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122612
Loan Approval Amount (current) 122612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 123329.62
Forgiveness Paid Date 2020-12-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State