Search icon

GLOBAL HEALTHCARE ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL HEALTHCARE ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL HEALTHCARE ADVISORS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Aug 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L13000118700
Address: 1005 BAYSHORE BLVD., TAMPA, FL, 33606, US
Mail Address: 1005 BAYSHORE BLVD., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL HEALTHCARE ADVISORS, LLC 401(K) PLAN 2020 473142205 2021-10-15 GLOBAL HEALTHCARE ADVISORS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 541990
Sponsor’s telephone number 7862092340
Plan sponsor’s address 100 SE 2ND STREET, SUITE 2000, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing NATASHA GUTIERREZ
Valid signature Filed with authorized/valid electronic signature
GLOBAL HEALTHCARE ADVISORS, LLC 401(K) PLAN 2019 473142205 2020-10-13 GLOBAL HEALTHCARE ADVISORS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 541990
Sponsor’s telephone number 7862092340
Plan sponsor’s address 100 SE 2ND STREET, SUITE 2000, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing LAWRENCE CARTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing LAWRENCE CARTER
Valid signature Filed with authorized/valid electronic signature
GLOBAL HEALTHCARE ADVISORS, LLC 401(K) PLAN 2018 473142205 2019-10-04 GLOBAL HEALTHCARE ADVISORS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 541990
Sponsor’s telephone number 7862092340
Plan sponsor’s address 100 SE 2ND STREET, SUITE 2000, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing LAWRENCE CARTER
Valid signature Filed with authorized/valid electronic signature
GLOBAL HEALTHCARE ADVISORS, LLC 401(K) PLAN 2017 473142205 2018-06-15 GLOBAL HEALTHCARE ADVISORS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 541990
Sponsor’s telephone number 7868713343
Plan sponsor’s address 100 SE 2ND STREET, SUITE 2000, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing LAWRENCE CARTER
Valid signature Filed with authorized/valid electronic signature
GLOBAL HEALTHCARE ADVISORS, LLC 401(K) PLAN 2016 473142205 2017-10-13 GLOBAL HEALTHCARE ADVISORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 541990
Sponsor’s telephone number 7868713343
Plan sponsor’s address 333 SE 2ND AVENUE, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing LAWRENCE CARTER
Valid signature Filed with authorized/valid electronic signature
GLOBAL HEALTHCARE ADVISORS, LLC 401(K) PLAN 2015 473142205 2016-10-17 GLOBAL HEALTHCARE ADVISORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 541990
Sponsor’s telephone number 7868713343
Plan sponsor’s address 333 SE 2ND AVENUE, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing LAWRENCE CARTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KHAWAM NATALIE Managing Member 1005 BAYSHORE BLVD., TAMPA, FL, 33606
CAPP ANDREW Managing Member 1005 BAYSHORE BLVD., TAMPA, FL, 33606
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Florida Limited Liability 2013-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5217727906 2020-06-15 0455 PPP 100 SE 2nd Street, Unit 2000, MIAMI, FL, 33131-2100
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2100
Project Congressional District FL-27
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186784.11
Forgiveness Paid Date 2021-06-18
3779488709 2021-03-31 0455 PPS 100 SE 2nd St, Miami, FL, 33131-2100
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137099
Loan Approval Amount (current) 137099.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2100
Project Congressional District FL-27
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137899.61
Forgiveness Paid Date 2021-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State