Detail by Officer/Registered Agent Name
Florida Profit Corporation
OPTIMUS HEALTHCARE SERVICES, INC.
Filing Information
L52786
65-0181535
02/26/1990
FL
ACTIVE
AMENDMENT
12/17/2021
NONE
Principal Address
Changed: 04/07/2022
1400 Old Country Road
Suite 306
Westbury, NY 11590-5119
Suite 306
Westbury, NY 11590-5119
Changed: 04/07/2022
Mailing Address
Changed: 04/07/2022
1400 Old Country Road
Suite 306
Westbury, NY 11590-5119
Suite 306
Westbury, NY 11590-5119
Changed: 04/07/2022
Registered Agent Name & Address
A.R.S. and Associates, Inc.
Name Changed: 01/31/2023
Address Changed: 12/23/2013
20810 WEST DIXIE HWY
NORTH MIAMI BEACH, FL 33180
NORTH MIAMI BEACH, FL 33180
Name Changed: 01/31/2023
Address Changed: 12/23/2013
Officer/Director Detail
Name & Address
Title Director
MURPHY, JAMES F
Title Interim Chief Executive Officer and General Counsel
Saffron, Clifford
Title CFO
O'Neill, Thomas
Title Director
Carlson , Teresa
Title Director
Avila, Dr. Eli
Title Director
Michalos, Dr. Peter
Title Director
MURPHY, JAMES F
1400 Old Country Road
Suite 306
Westbury, NY 11590-5119
Suite 306
Westbury, NY 11590-5119
Title Interim Chief Executive Officer and General Counsel
Saffron, Clifford
1400 Old Country Road
Suite 306
Westbury, NY 11590
Suite 306
Westbury, NY 11590
Title CFO
O'Neill, Thomas
1400 Old Country Road
Suite 306
Westbury, NY 11590-5119
Suite 306
Westbury, NY 11590-5119
Title Director
Carlson , Teresa
1400 Old Country Road
Suite 306
Westbury, NY 11590-5119
Suite 306
Westbury, NY 11590-5119
Title Director
Avila, Dr. Eli
1400 Old Country Road
Suite 306
Westbury, NY 11590-5119
Suite 306
Westbury, NY 11590-5119
Title Director
Michalos, Dr. Peter
1400 Old Country Road
Suite 306
Westbury, NY 11590-5119
Suite 306
Westbury, NY 11590-5119
Annual Reports
Report Year | Filed Date |
2023 | 01/31/2023 |
2023 | 07/21/2023 |
2024 | 02/27/2024 |
Document Images