Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHELLE LEVIN, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2011 (14 years ago)
Document Number: P11000087289
FEI/EIN Number 453545491
Mail Address: 13271 SW 32nd Court, Davie, FL, 33330, US
Address: 1608 TOWN CENTER BLVD,, Weston, FL, 33326, US
ZIP code: 33326
City: Fort Lauderdale
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

National Provider Identifier

NPI Number:
1568905701

Authorized Person:

Name:
MICHELLE LEVIN
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
453545491
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122612.00
Total Face Value Of Loan:
122612.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$122,612
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$123,329.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $111,082
Utilities: $180
Rent: $11,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State