Entity Name: | CARE ANGEL, 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: | 20 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | F15000003684 |
FEI/EIN Number |
465083636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 Brickell Avenue, MIAMI, FL, 33131, US |
Mail Address: | 1111 Brickell Avenue, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARE ANGEL, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2023 | 465083636 | 2024-10-04 | CARE ANGEL, INC. | 19 | |||||||||||||
|
||||||||||||||||||
CARE ANGEL, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2022 | 465083636 | 2023-10-11 | CARE ANGEL, INC. | 13 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Flagstad Karstan | Chief Executive Officer | 78 SW 7th Street, MIAMI, FL, 33130 |
Penn Steven | Chief Financial Officer | 78 SW 7th Street, MIAMI, FL, 33130 |
Bryan Patrick | Director | 78 SW 7th Street, MIAMI, FL, 33130 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000091685 | EMPOWERHEALTH | ACTIVE | 2024-08-01 | 2029-12-31 | - | 1111 BRICKELL AVENUE, FLOOR 10, MIAMI, FL, 33131 |
G24000091225 | EMPOWERHEALH | ACTIVE | 2024-07-31 | 2029-12-31 | - | 1111 BRICKELL AVENUE, FLOOR 10, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 78 SW 7th Street, Suite 500, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 78 SW 7th Street, Suite 500, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-26 | 1111 Brickell Avenue, Floor 10, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-08-26 | 1111 Brickell Avenue, Floor 10, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2020-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-23 |
AMENDED ANNUAL REPORT | 2021-12-14 |
Reg. Agent Change | 2021-12-09 |
ANNUAL REPORT | 2021-02-10 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2018-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2943687407 | 2020-05-06 | 0455 | PPP | 350 Lincoln Road Suite 200, MIAMI BEACH, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State