Search icon

CHI-ADA CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: CHI-ADA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHI-ADA CORPORATION 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: 25 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 1999 (25 years ago)
Document Number: P95000065881
FEI/EIN Number 65-0619776

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

Address: 4820 W. Commercial Blvd, Tamarac, FL, 33319, US
Mail Address: 4820 Commercial Blvd, Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHI-ADA CORPORATION, NEW YORK 4414477 NEW YORK

Key Officers & Management

Name Role Address
OKORO BARTHOLOMEW President 4820 W Commercial Blvd, Tamarac, FL, 33319
Okoro Bartholomew Agent 135 NW 163 ST, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-20 4820 W. Commercial Blvd, 4820, Tamarac, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 4820 W. Commercial Blvd, 4820, Tamarac, FL 33319 -
REGISTERED AGENT NAME CHANGED 2018-03-12 Okoro, Bartholomew -
AMENDMENT 1999-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-01 135 NW 163 ST, MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000103945 LAPSED CACE 17 017356 BROWARD CO. 2018-02-15 2023-03-08 $18,819.39 NEIGHBORHOOD HEALTH PARTNERSHIP, INC, A FLORIDA CORP./ C/O PAUL J. CIRILLO, 185 ASYLUM STREET, HARTFORD, CT 06103

Court Cases

Title Case Number Docket Date Status
CHI-ADA CORPORATION, VS EMPERATRIZ LINARES, 3D2022-0683 2022-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-35054

Parties

Name CHI-ADA CORPORATION
Role Appellant
Status Active
Representations EMELIKE NWOSUOCHA
Name EMPERATRIZ LINARES
Role Appellee
Status Active
Representations ANTHONY V. FALZON
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant's Motion for Extension of Time to File a Response to Appellee's Motion to Dismiss is hereby denied. However, within ten (10) days from the date of this Order, Appellant shall show cause as to why this appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that the appellee’s Motion to Dismiss Appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee’s Motion for Declaration of Contingent Entitlement to Award of Attorneys Fees on Appeal, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellee’s Motion for Sanctions is hereby denied.
Docket Date 2022-06-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE/PLAINTIFF EMPERATRIZ LINARES'S MOTION FOR SANCTIONS
On Behalf Of EMPERATRIZ LINARES
Docket Date 2022-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE/PLAINTIFF EMPERATRIZ LINARES'S MOTION FOR DECLARATION OF CONTINGENT ENTITLEMENT TO AWARD OF ATTORNEYS FEES ON APPEAL AND FOR REMAND TO THE CIRCUIT COURT FOR THE ELEVENTH JUDICIAL CIRCUIT FORDETERMINATION OF AMOUNT
On Behalf Of EMPERATRIZ LINARES
Docket Date 2022-05-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/PLAINTIFF EMPERATRIZ LINARES'S RESPONSE TO APPELLANT'SMOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO APPELLEE'SMOTION TO DISMISS
On Behalf Of EMPERATRIZ LINARES
Docket Date 2022-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE ON APPELLEE'S MOTION TO DISMISS
On Behalf Of CHI-ADA CORPORATION
Docket Date 2022-04-26
Type Record
Subtype Exhibits
Description Received Exhibits ~ TO MOTION TO DISMISS
On Behalf Of EMPERATRIZ LINARES
Docket Date 2022-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of CHI-ADA CORPORATION
Docket Date 2022-04-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CHI-ADA CORPORATION
Docket Date 2022-04-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE/PLAINTIFF EMPERATRIZ LINARES'S MOTION TO DISMISS APPEAL
On Behalf Of EMPERATRIZ LINARES
Docket Date 2022-04-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 2, 2022.
Docket Date 2022-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EMPERATRIZ LINARES
Docket Date 2022-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CHI-ADA CORPORATION VS NEIGHBORHOOD HEALTH PARTNERSHIP, INC. 4D2018-0878 2018-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17017356 (02)

Parties

Name CHI-ADA CORPORATION
Role Appellant
Status Active
Representations EMELIKE NWOSUOCHA
Name NEIGHBORHOOD HEALTH PARTNERSHIP, INC.
Role Appellee
Status Active
Representations LARRY M. SEGALL
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of NEIGHBORHOOD HEALTH PARTNERSHIP, INC.
Docket Date 2018-10-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHI-ADA CORPORATION
Docket Date 2018-10-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's October 22, 2018 Notice of Unavailability is stricken as unauthorized.
Docket Date 2018-10-22
Type Notice
Subtype Notice
Description Notice ~ OF UNAVILABILTY ***STRICKEN AS UNAUTHORIZED 10/23/18**
On Behalf Of CHI-ADA CORPORATION
Docket Date 2018-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CHI-ADA CORPORATION
Docket Date 2018-07-31
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellee's July 11, 2018 "motion to strike portions of appellant's appendix to initial brief" is granted, and appellant's appendix to the initial brief filed July 3, 2018 is stricken from the docket. An amended appendix, removing material outside of the record on appeal, shall be filed within ten (10) days from the date of this order.
Docket Date 2018-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEIGHBORHOOD HEALTH PARTNERSHIP, INC.
Docket Date 2018-07-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of NEIGHBORHOOD HEALTH PARTNERSHIP, INC.
Docket Date 2018-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NEIGHBORHOOD HEALTH PARTNERSHIP, INC.
Docket Date 2018-07-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN FROM THE DOCKET. SEE 7/31/18 ORDER.***
On Behalf Of CHI-ADA CORPORATION
Docket Date 2018-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHI-ADA CORPORATION
Docket Date 2018-06-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 6/25/18***
On Behalf Of CHI-ADA CORPORATION
Docket Date 2018-06-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed June 11, 2018, this court's May 31, 2018 order to show cause is discharged; further,ORDERED that appellant's motion for extension contained within the June 11, 2018 response is granted. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-06-11
Type Response
Subtype Response
Description Response ~ *AND* REQUEST FOR EOT.
On Behalf Of CHI-ADA CORPORATION
Docket Date 2018-05-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 6/13/18***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 11, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 109 PAGES
Docket Date 2018-04-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CHI-ADA CORPORATION
Docket Date 2018-04-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHI-ADA CORPORATION
Docket Date 2018-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 6/29/18***
On Behalf Of CHI-ADA CORPORATION
Docket Date 2018-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHI-ADA CORPORATION
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 31, 2018 motion for rehearing is denied.
Docket Date 2018-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's July 13, 2018 verified motion for award of attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-06-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief filed June 28, 2018 is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-06-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-07
AMENDED ANNUAL REPORT 2015-06-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15DDM124P00000061 2024-07-22 2024-08-12 2024-08-12
Unique Award Key CONT_AWD_15DDM124P00000061_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 2179.77
Current Award Amount 2179.77
Potential Award Amount 2179.77

Description

Title TITLE: CAPRET CLEANING REQUESTOR: GUSTAVO J SACHETTI DELIVERY DATE: 07/18/2024
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient CHI-ADA CORPORATION
UEI HLKCCKLQ5NF3
Recipient Address UNITED STATES, 4820 W COMMERCIAL BLVD, TAMARAC, BROWARD, FLORIDA, 333192879
PURCHASE ORDER AWARD 15DDHQ24P00000376 2024-04-01 2025-03-31 2025-03-31
Unique Award Key CONT_AWD_15DDHQ24P00000376_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 18979.92
Current Award Amount 18979.92
Potential Award Amount 18979.92

Description

Title JANITORIAL SERVICE TO BE PROVIDED TO THE AIRPORT HIDTA GROUP 45 (11) BEG POP: 04-01-2024 END POP: 03-31-2025 PROPOSAL# 989
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient CHI-ADA CORPORATION
UEI HLKCCKLQ5NF3
Recipient Address UNITED STATES, 4820 W COMMERCIAL BLVD, TAMARAC, BROWARD, FLORIDA, 333192879

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4225607704 2020-05-01 0455 PPP 4820 W COMMERCIAL BLVD, TAMARAC, FL, 33319
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1333420
Loan Approval Amount (current) 1333420
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 288
NAICS code 561720
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 1353622.23
Forgiveness Paid Date 2021-11-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3213491 CHI-ADA CORPORATION CHI-ADA CORP HLKCCKLQ5NF3 4820 W COMMERCIAL BLVD, TAMARAC, FL, 33319-2879
Capabilities Statement Link -
Phone Number 954-777-5177
Fax Number 954-777-5147
E-mail Address bokoro@chiadacorporation.com
WWW Page http://www.chiadacorporation.com/
E-Commerce Website -
Contact Person BART OKORO
County Code (3 digit) 011
Congressional District 20
Metropolitan Statistical Area 2680
CAGE Code 3NWV5
Year Established 1995
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561720
NAICS Code's Description Janitorial Services
Small Yes
Code 423850
NAICS Code's Description Service Establishment Equipment and Supplies Merchant Wholesalers
Small Yes
Code 561612
NAICS Code's Description Security Guards and Patrol Services
Small Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Mar 2025

Sources: Florida Department of State