Entity Name: | CAREHQ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F11000001486 |
FEI/EIN Number |
45-1561006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 INDIAN TRACE, SUITE 425, WESTON, FL, 33326, US |
Mail Address: | 304 INDIAN TRACE, SUITE 425, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHHABRA SUSHMA | President | 304 INDIAN TRACE, WESTON, FL, 33326 |
THE LAW OFFICES OF ALBERT J. LAZO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 304 INDIAN TRACE, SUITE 425, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 304 INDIAN TRACE, SUITE 425, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 201 ALHAMBRA CIRCLE, SUITE 701, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | The Law Offices of Albert J. Lazo, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000166969 | LAPSED | 17-1045-BKC-JKO-A | US BKCY CT SO DIST OF FL | 2017-03-10 | 2022-03-27 | $1,030,953.20 | SCOTT N. BROWN, TRUSTEE OF EXCELIUM MANAGEMENT, LLC, ONE SOUTHEAST THIRD AVENUE, SUITE 1400, MIAMI, FL 33131 |
J15000681359 | TERMINATED | 1000000680557 | BROWARD | 2015-06-08 | 2035-06-17 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
AMENDED ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2017-03-06 |
AMENDED ANNUAL REPORT | 2016-12-06 |
AMENDED ANNUAL REPORT | 2016-09-21 |
AMENDED ANNUAL REPORT | 2016-08-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State