Search icon

ACCOUNTABLE HEALTHCARE AMERICA INC. - Florida Company Profile

Company Details

Entity Name: ACCOUNTABLE HEALTHCARE AMERICA INC.
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 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: F15000001246
FEI/EIN Number 473191634

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

Address: 2455 EAST SUNRISE BLVD., SUITE 1204, FORT LAUDERDALE, FL, 33304
Mail Address: 2455 EAST SUNRISE BLVD., SUITE 1204, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
STERNBERG FRED Director 2455 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
LUQMAN ELISA Secretary 2455 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
HOSSEINION WARREN Director 2455 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
Bates Jon Chief Financial Officer 2455 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 2455 EAST SUNRISE BLVD., SUITE 1204, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-01-23 2455 EAST SUNRISE BLVD., SUITE 1204, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2023-01-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2019-10-16 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-13 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
Reg. Agent Change 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-06-06
Reg. Agent Change 2017-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6172238505 2021-03-03 0455 PPS 2455 E Sunrise Blvd, Ft Lauderdale, FL, 33304-3118
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33304-3118
Project Congressional District FL-23
Number of Employees 9
NAICS code 621399
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150710.96
Forgiveness Paid Date 2021-08-26
5375767303 2020-04-30 0455 PPP 2455 E Sunrise Blvd,, Ft Lauderdale, FL, 33304
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163000
Loan Approval Amount (current) 163000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33304-0001
Project Congressional District FL-23
Number of Employees 9
NAICS code 621399
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164835.42
Forgiveness Paid Date 2021-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State