Search icon

CHAKRA SQUARE HEALING CENTER INC. - Florida Company Profile

Company Details

Entity Name: CHAKRA SQUARE HEALING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 01 Aug 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jun 2015 (10 years ago)
Document Number: N06000008153
FEI/EIN Number 030592755

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

Address: 6424 SW 166TH COURT, miami, FL, 33193, US
Mail Address: 6424 SW 166 COURT, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWANA SEETAMAH President 12922 SW 133RD COURT, MIAMI, FL, 33186
CHARRAN SWAMI R Vice President 12922 SW 133RD COURT, MIAMI, FL, 33186
CHARRAN SWAMI R Director 12922 SW 133RD COURT, MIAMI, FL, 33186
RAMCHARRAN LUANA Director 12922 SW 133RD COURT, MIAMI, FL, 33186
RAMCHARRAN LUANA Secretary 12922 SW 133RD COURT, MIAMI, FL, 33186
RAWANA SEETAMAH Director 12922 SW 133RD COURT, MIAMI, FL, 33186
RAMCHARRAN LUCAS Treasurer 12922 SW 133RD COURT, MIAMI, FL, 33186
RAMCHARRAN LUERESA Director 12922 SW 133RD COURT, MIAMI, FL, 33186
RAMCHARRAN LUERESA Treasurer 12922 SW 133RD COURT, MIAMI, FL, 33186
CHARRAN SWAMI R Agent 12922 SW 133RD COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 6424 SW 166TH COURT, miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2018-01-10 6424 SW 166TH COURT, miami, FL 33193 -
AMENDMENT AND NAME CHANGE 2015-06-02 CHAKRA SQUARE HEALING CENTER INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-06-02 12922 SW 133RD COURT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-01
Amendment and Name Change 2015-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State