Search icon

OHC ADVISORS INC - Florida Company Profile

Company Details

Entity Name: OHC ADVISORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OHC ADVISORS INC 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: 20 Oct 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: P15000086392
FEI/EIN Number 47-5364154

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

Address: 1323 West Fletcher Avenue, Suite B, Tampa, FL, 33612, US
Mail Address: 1323 West Fletcher Avenue, Suite B, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OHA 401(K) PLAN 2018 475364154 2019-08-22 OHC ADVISORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 3059166223
Plan sponsor’s address 12060 SW 129 COURT, SUITE 200, MIAMI, FL, 33186

Key Officers & Management

Name Role Address
Hurt Jonathan Director 1323 West Fletcher Avenue, Tampa, FL, 33612
Griffith Thomas Director 1323 West Fletcher Avenue, Tampa, FL, 33612
Hurt Jonathan Agent 1323 West Fletcher Avenue, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 1323 West Fletcher Avenue, Suite B, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2023-07-21 1323 West Fletcher Avenue, Suite B, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2023-07-21 Hurt, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 1323 West Fletcher Avenue, Suite B, Tampa, FL 33612 -
NAME CHANGE AMENDMENT 2018-01-23 OHC ADVISORS INC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-24
Name Change 2018-01-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 75H71224P00155 2024-06-26 2025-09-22 2029-09-22
Unique Award Key CONT_AWD_75H71224P00155_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 12000.00
Current Award Amount 12000.00
Potential Award Amount 60000.00

Description

Title ANNUAL PHARMACY MEDICATION INVENTORY
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes Q702: TECHNICAL MEDICAL SUPPORT

Recipient Details

Recipient OHC ADVISORS, INC.
UEI N715LNRDX4Q5
Recipient Address UNITED STATES, 12060 SW 129TH CT, STE 200, MIAMI, MIAMI-DADE, FLORIDA, 331864582
DEFINITIVE CONTRACT AWARD 86615623C00013 2023-06-26 2025-06-25 2028-06-25
Unique Award Key CONT_AWD_86615623C00013_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Award Amounts

Obligated Amount 789969.00
Current Award Amount 789969.00
Potential Award Amount 2131804.00

Description

Title 232 APPRAISALS SUPPORT SERVICES
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

Recipient Details

Recipient OHC ADVISORS, INC.
UEI N715LNRDX4Q5
Recipient Address UNITED STATES, 12060 SW 129TH CT STE 200, MIAMI, MIAMI-DADE, FLORIDA, 331864582

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7053487004 2020-04-07 0455 PPP 12060 SW 129TH CT, MIAMI, FL, 33186-4581
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282775
Loan Approval Amount (current) 282775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33186-4581
Project Congressional District FL-28
Number of Employees 15
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284634.34
Forgiveness Paid Date 2020-12-17
2157308506 2021-02-20 0455 PPS 12060 SW 129th Ct Ste 200, Miami, FL, 33186-4582
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335802
Loan Approval Amount (current) 335802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33186-4582
Project Congressional District FL-28
Number of Employees 15
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 337366.01
Forgiveness Paid Date 2021-08-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2278443 OHC ADVISORS, INC. - N715LNRDX4Q5 1323 W FLETCHER AVE STE B, TAMPA, FL, 33612-3310
Capabilities Statement Link https://certify.sba.gov/capabilities/N715LNRDX4Q5
Phone Number 813-563-9105
Fax Number -
E-mail Address Jon@ohcadv.com
WWW Page OHCadv.com
E-Commerce Website http://www.ohcadv.com
Contact Person JONATHAN HURT
County Code (3 digit) 057
Congressional District 15
Metropolitan Statistical Area 8280
CAGE Code 82NN2
Year Established 2016
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative OHC Advisors provides objective and reliable consulting primarily to the seniors housing and healthcare real estate industry. OHC’s team is comprised of 15 specialized consultants who are highly experienced in the operational and financial analysis of healthcare organizations nationwide.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords real estate, appraisal, valuation, market study, feasibility, appraiser, brokerage, consulting, financial feasibility, market feasibility, HUD, Section 232, assisted living, nursing facilities, healthcare, SNF, ALF, CCRC, seniors housing, underwriting, asset management, analysis, inspection, skilled nursing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Michael Baldwin
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531320
NAICS Code's Description Offices of Real Estate Appraisers
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name HUD - Residential Care Appraisals for Secretary Held Loans
Contract 86543F18C00007
Start 2018-09-21
End 2022-09-30
Value $663,698
Contact Maria P. Dennard
Phone 202-402-6725
Name USDA - Calais Regional Hospital Real Property Appraisals Services
Contract 12RADZ20P0294
Start 2020-01-27
End 2020-04-30
Value $8,000
Name Indian Health Service - Whiteriver Indian Hospital Pharmacy Medications
Contract 75H71219P00119
Start 2019-09-16
End 2022-09-22
Value $47,500
Name USDA - Flying ME Ranch
Contract 1284N820P0048
Start 2020-03-24
End 2020-06-12
Value $30,500
Contact Kenneth C Miller
Name USDA - Atoka County Medical Center
Contract 12RADZ20P0294
Start 2020-08-04
End 2020-10-05
Value $9,000
Name U.S. Department of Justice - United States v Esformes et al
Contract 17-W-01-CRM-0238
Start 2017-07-10
End 2019-02-25
Value $48,000
Contact Elizabeth Young

Date of last update: 01 Apr 2025

Sources: Florida Department of State