Search icon

HEALTHCARE RETROACTIVE AUDITS INC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE RETROACTIVE AUDITS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHCARE RETROACTIVE AUDITS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2024 (5 months ago)
Document Number: P05000071334
FEI/EIN Number 134299617

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

Address: 8333 NW 53rd STREET, Suite 303, DORAL, FL, 33166, US
Mail Address: P. O. Box 228295, DORAL, FL, 33172, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTHCARE RETROACTIVE AUDITS 401(K) PROFIT SHARING PLAN & TRUST 2023 134299617 2024-05-31 HEALTHCARE RETROACTIVE AUDITS 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057169090
Plan sponsor’s address 8333 NW 53RD ST, STE 303, MIAMI, FL, 331664786

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE RETROACTIVE AUDITS 401(K) PROFIT SHARING PLAN & TRUST 2022 134299617 2023-06-20 HEALTHCARE RETROACTIVE AUDITS 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057169090
Plan sponsor’s address 8333 NW 53RD ST STE 303, MIAMI, FL, 331664786

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE RETROACTIVE AUDITS 401(K) PROFIT SHARING PLAN & TRUST 2021 134299617 2022-06-08 HEALTHCARE RETROACTIVE AUDITS 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057169090
Plan sponsor’s address 8333 NW 53RD ST STE 303, MIAMI, FL, 331664786

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE RETROACTIVE AUDITS 401(K) PROFIT SHARING PLAN & TRUST 2020 134299617 2021-04-01 HEALTHCARE RETROACTIVE AUDITS 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057169090
Plan sponsor’s address 8333 NW 53RD ST STE 303, MIAMI, FL, 331664786

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE RETROACTIVE AUDITS 401(K) PROFIT SHARING PLAN & TRUST 2019 134299617 2020-06-30 HEALTHCARE RETROACTIVE AUDITS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057169090
Plan sponsor’s address 8333 NW 53RD ST STE 303, MIAMI, FL, 331664786

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE RETROACTIVE AUDITS 401 K PROFIT SHARING PLAN TRUST 2018 134299617 2019-05-03 HEALTHCARE RETROACTIVE AUDITS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057169090
Plan sponsor’s address 8333 NW 53RD ST STE 303, MIAMI, FL, 331664786

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE RETROACTIVE AUDITS, INC. 401(K) PLAN AND TRUST 2012 201972166 2013-08-06 HEALTHCARE RETROACTIVE AUDITS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 3057169090
Plan sponsor’s address 3120 NW 101ST PLACE, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2013-08-06
Name of individual signing THERESA KALEM
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE RETROACTIVE AUDITS, INC. 401 K PLAN AND TRUST 2011 201972166 2012-09-07 HEALTHCARE RETROACTIVE AUDITS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 3057169090
Plan sponsor’s address 3120 NW 101ST PLACE, DORAL, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 201972166
Plan administrator’s name HEALTHCARE RETROACTIVE AUDITS, INC.
Plan administrator’s address 3120 NW 101ST PLACE, DORAL, FL, 33172
Administrator’s telephone number 3057169090

Signature of

Role Plan administrator
Date 2012-09-07
Name of individual signing THERESA KALEM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KALEM THERESA President P. O. Box 228295, DORAL, FL, 33172
KALEM THERESA Agent 8333 NW 53rd St, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124756 HRA, INC ACTIVE 2015-12-10 2025-12-31 - P, O. BOX 228295, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 8333 NW 53rd St, Suite 303, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 8333 NW 53rd STREET, Suite 303, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-09-25 8333 NW 53rd STREET, Suite 303, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2010-02-17 KALEM, THERESA -
AMENDMENT 2007-11-02 - -

Documents

Name Date
Amendment 2024-10-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4001137706 2020-05-01 0455 PPP 8333 NW 53RD ST SUITE 303, DORAL, FL, 33166
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258053
Loan Approval Amount (current) 258053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 26
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260880.98
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State