Search icon

HEALTHIER CHOICES MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: HEALTHIER CHOICES MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Jul 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: F10000003385
FEI/EIN Number 841070932

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

Address: 3800 N28th Way, Hollywood, FL, 33020, US
Mail Address: 3800 N28th Way, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOLMAN JEFFERY Chief Executive Officer 3800 N 28th Way, Hollywood, FL, 33020
Santi Christopher Chief Operating Officer 3800 N 28th Way, Hollywood, FL, 33020
Vapor Corp Agent 3800 N28th Way, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098839 EMAGINE VAPOR EXPIRED 2014-09-29 2019-12-31 - 3001 GRIFFIN ROAD, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-03-20 HEALTHIER CHOICES MANAGEMENT CORP. -
CHANGE OF PRINCIPAL ADDRESS 2016-12-08 3800 N28th Way, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-12-08 3800 N28th Way, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2016-12-08 Vapor Corp -
REGISTERED AGENT ADDRESS CHANGED 2016-12-08 3800 N28th Way, Hollywood, FL 33020 -
AMENDMENT 2014-09-23 - CHANGING JURISIDICTION

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
Name Change 2017-03-20
ANNUAL REPORT 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7322297310 2020-04-30 0455 PPP 3800 N 28 Way, HOLLYWOOD, FL, 33020
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 876515
Loan Approval Amount (current) 876515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 51
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 885088.04
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State