Search icon

AHAVA OPPENHEIMER OD, PA

Company Details

Entity Name: AHAVA OPPENHEIMER OD, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: P14000094218
FEI/EIN Number 47-2374581
Address: 7263 WEST ATLANTIC AVE, DELRAY BEACH, FL 33446
Mail Address: 22360 Guadeloupe ST., BOCA RATON, FL 33433
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245611730 2015-06-10 2015-06-10 22360 GUADELOUPE ST, BOCA RATON, FL, 334334939, US 7263 W ATLANTIC AVE, DELRAY BEACH, FL, 334461305, US

Contacts

Phone +1 917-406-8264
Phone +1 561-496-2020

Authorized person

Name DR. AHAVA OPPENHEIMER
Role CEO
Phone 9174068264

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC3820
State FL
Is Primary Yes

Agent

Name Role Address
OPPENHEIMER, AHAVA Agent 22360 GUADELOUPE ST, BOCA RATON, FL 33433

President

Name Role Address
OPPENHEIMER, AHAVA President 22360 GUADELOUPE ST, BOCA RATON, FL 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 7263 WEST ATLANTIC AVE, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 22360 GUADELOUPE ST, BOCA RATON, FL 33433 No data
AMENDMENT 2015-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 7263 WEST ATLANTIC AVE, DELRAY BEACH, FL 33446 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1088298506 2021-02-18 0455 PPS 22360 Guadeloupe St, Boca Raton, FL, 33433-4939
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6760.42
Loan Approval Amount (current) 6760.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-4939
Project Congressional District FL-23
Number of Employees 4
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6819.69
Forgiveness Paid Date 2022-01-06
3333447304 2020-04-29 0455 PPP 22360 Guadeloupe St, Boca Raton, FL, 33433
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6760.42
Loan Approval Amount (current) 6760.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 4
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6817.1
Forgiveness Paid Date 2021-03-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State