Search icon

HEALTHCARE ASSETS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHCARE ASSETS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHCARE ASSETS MANAGEMENT, 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: 21 Jan 2009 (16 years ago)
Document Number: P09000006569
FEI/EIN Number 264281981

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

Address: 1321 NW 14 STREET, 305, MIAMI, FL, 33125
Mail Address: 1740 S Bayshore Lane, MIAMI, FL, 33133, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARKI JOLLY D President 1740 SOUTH BAYSHORE LANE, COCONUT GROVE, FL, 33133
VARKI JOLLY D Director 1740 SOUTH BAYSHORE LANE, COCONUT GROVE, FL, 33133
Varki Vivek M vp 1740 S Bayshore Lane, MIAMI, FL, 33133
Bradford & Associates PA Agent 14160 PALMETTO FRONTAGE ROAD - SUITE 32, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Bradford & Associates PA -
CHANGE OF MAILING ADDRESS 2018-02-06 1321 NW 14 STREET, 305, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 1321 NW 14 STREET, 305, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 14160 PALMETTO FRONTAGE ROAD - SUITE 32, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000860653 TERMINATED 1000000293750 MIAMI-DADE 2012-10-18 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7291537110 2020-04-14 0455 PPP 1740 SOUTH BAYSHORE LN, MIAMI, FL, 33133-4040
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-4040
Project Congressional District FL-27
Number of Employees 1
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8098.41
Forgiveness Paid Date 2021-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State