Search icon

BRG HEALTHCARE CORP. - Florida Company Profile

Company Details

Entity Name: BRG HEALTHCARE 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: 08 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: F13000000768
FEI/EIN Number 90-0927749

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

Address: 2200 N Powell St, Suite 2000, Emeryville, CA, 94608, US
Mail Address: 2200 N Powell St, Suite 2000, Emeryville, CA, 94608, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MacDonald John PEO 1800 M Street NW, Washington, DC, 20036
Johnson Dav\id Chief Financial Officer 1800 M Street NW, Washington, DC, 20036
Koppenhoefer Kathleen Secretary 70 W. Madison, CHICAGO, IL, 60602
Miller Eric Seni 1800 M Street NW, Washington, DC, 20036
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 2200 N Powell St, Suite 2000, Emeryville, CA 94608 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 2200 N Powell St, Suite 2000, Emeryville, CA 94608 -
REGISTERED AGENT NAME CHANGED 2022-04-29 COGENCY GLOBAL INC. -
REINSTATEMENT 2022-04-29 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2020-07-30 BRG HEALTHCARE CORP. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-25 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2019-07-23 BRG PRISM HEALTHCARE CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-04-29
Name Change 2020-07-30
Reg. Agent Change 2019-07-25
Name Change 2019-07-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State