Search icon

CARE ANGEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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: 78 SW 7th Street, MIAMI, FL, 33130, US
Mail Address: 78 SW 7th Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

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 -

Form 5500 Series

Employer Identification Number (EIN):
465083636
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154240.00
Total Face Value Of Loan:
154240.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154240
Current Approval Amount:
154240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155575.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State