Search icon

HEALTH CARE OF AMERICA, INC.

Company Details

Entity Name: HEALTH CARE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 May 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: L73584
FEI/EIN Number 65-0198682
Address: 831 N.E.125TH STREET, NORTH MIAMI, FL 33161
Mail Address: 831 N.E.125TH STREET, NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGEL, BERNARD F. Agent 10723 SW 104TH ST, MIAMI, FL 33156

President

Name Role Address
IKPE, NKEREUWEM N President 20846 S.W. 122ND COURT, MIAMI, FL 33177
IKPE, NKEREUWEM N President 20846, S. W.122 COURT MIAMI, FL 33177

Director

Name Role Address
IKPE, NKEREUWEM N Director 20846, S. W.122 COURT MIAMI, FL 33177
IKPE, NKEREUWEM N Director 20846 S.W. 122ND COURT, MIAMI, FL 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051119 A NELCO INSURANCE GROUP EXPIRED 2019-04-25 2024-12-31 No data 831 NE 125 ST, N. MIAMI FL 33161, NORTH MIAMI, FL, 33161
G11000038962 A NELCO INSURANCE GROUP EXPIRED 2011-04-20 2016-12-31 No data 686 N.E.125TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-16 831 N.E.125TH STREET, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2017-09-16 831 N.E.125TH STREET, NORTH MIAMI, FL 33161 No data
AMENDMENT 2015-03-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-05 10723 SW 104TH ST, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-09-16
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6582078900 2021-05-02 0455 PPP 831 NE 125th St, North Miami, FL, 33161-5711
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140080
Loan Approval Amount (current) 140080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-5711
Project Congressional District FL-24
Number of Employees 9
NAICS code 524210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140862.91
Forgiveness Paid Date 2021-11-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State