Search icon

CAREHQ, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CHHABRA SUSHMA President 304 INDIAN TRACE, WESTON, FL, 33326
THE LAW OFFICES OF ALBERT J. LAZO, P.A. Agent -

Events

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. -

Debts

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

Documents

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