Search icon

HEALTH COVERAGE EXPERTS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH COVERAGE EXPERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH COVERAGE EXPERTS, 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 Apr 2018 (7 years ago)
Document Number: P18000035243
FEI/EIN Number 82-5494707

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

Address: 1000 5th Street, Miami Beach, FL, 33139, US
Mail Address: 1000 5th Street, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORSTMEYER ERIC S President 1000 5th Street, Miami Beach, FL, 33139
HORSTMEYER ERIC S Agent 3 Island Avnue, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 1000 5th Street, STE 400, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 3 Island Avnue, Apt 5D, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 1000 5th Street, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-02-03 1000 5th Street, Miami Beach, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000454577 ACTIVE 1000001002640 MIAMI-DADE 2024-07-11 2034-07-17 $ 662.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
Domestic Profit 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2721397702 2020-05-01 0455 PPP 900 WEST AVE APT 1439, MIAMI BEACH, FL, 33139
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21016.87
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State