Reachout Healthcare America Ltd. Inc. is a Foreign Profit Corporation located in Phoenix, AZ. Established on October 1, 2010, this corporation is officially registered under the document number F10000004372 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 38-3618161.
The primary and mailing address of the corporation is 15458 N 28th Ave Suite A, Phoenix, AZ 85053, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Bergmann, Robert from Santa Monica CA, holding the position of DIRECTOR; Borofsky, Marcy from Farmington MI, serving as the Director; Gurvich, Daniel from New York NY, serving as the Director; Haynes, Michael from New York NY, serving as the Chairman of the Board; Higginbotham, Steven from Farmington Hills MI, serving as the Chief Executive Officer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Ct Corporation as its official registered agent, located at 1200 South Pine Island Rd, Plantation, FL 33324.
As of the latest update, Reachout Healthcare America Ltd. Inc. filed its last annual reports on February 15, 2025
Active
Updated 8/12/2025 8:59:49 AM
Reachout Healthcare America Ltd. Inc.
Filing information
Company Name
Reachout Healthcare America Ltd. Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F10000004372
FEI/EIN Number
38-3618161
Date Filed
October 1, 2010
Company Age
14 years 11 months
State
AZ
Status
Active
Last Event
REINSTATEMENT
Event Date Filed
8/20/2022
Event Effective Date
NONE
The data on Reachout Healthcare America Ltd. Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/12/2025.
Contact details
Principal Address
15458 N 28th Ave Suite A
Phoenix, AZ 85053
Changed: 8/20/2022
Phoenix, AZ 85053
Changed: 8/20/2022
Mailing Address
15458 N 28th Ave Suite A
Phoenix, AZ 85053
Changed: 8/20/2022
Phoenix, AZ 85053
Changed: 8/20/2022
Registered Agent Name & Address
Ct Corporation
1200 South Pine Island Rd
Plantation, FL 33324
Name Changed: 8/20/2022
Registered agent for 3 entities. See all →
1200 South Pine Island Rd
Plantation, FL 33324
Name Changed: 8/20/2022
Registered agent for 3 entities. See all →
Officer/Director Details
Bergmann, Robert
DIRECTOR
1620 26th Street, Suite 6000n
Santa Monica, CA 90404
DIRECTOR
1620 26th Street, Suite 6000n
Santa Monica, CA 90404
Borofsky, Marcy
Director
33533 W Twelve Mile Road, Suite 150
Farmington, MI 48331
Director
33533 W Twelve Mile Road, Suite 150
Farmington, MI 48331
Gurvich, Daniel
Director
350 Park Avenue, 22nd Floor
New York, NY 10022
Director
350 Park Avenue, 22nd Floor
New York, NY 10022
Haynes, Michael
Chairman of the Board
350 Park Avenue, 22nd Floor
New York, NY 10022
Chairman of the Board
350 Park Avenue, 22nd Floor
New York, NY 10022
Higginbotham, Steven
Chief Executive Officer
33533 W Twelve Mile Rd, Suite 150
Farmington Hills, MI 48331
Chief Executive Officer
33533 W Twelve Mile Rd, Suite 150
Farmington Hills, MI 48331
Mccaw, Brian
Secretary, Treasurer
15458 N 28th Ave, Suite A
Phoenix, AZ 85053
Secretary, Treasurer
15458 N 28th Ave, Suite A
Phoenix, AZ 85053
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
8/20/2022
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
8/20/2022
Effective Date
8/20/2022
Description
Event Type
REVOKED FOR ANNUAL REPORT
Filed Date
9/25/2020
Effective Date
Description
Event Type
REVOKED FOR ANNUAL REPORT
Filed Date
9/25/2020
Effective Date
Description
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
02/05/2023
Report Year
2025
Filed Date
02/15/2025
Report Year
2024
Filed Date
03/06/2024
Document Images
02/15/2025 -- ANNUAL REPORT
03/06/2024 -- ANNUAL REPORT
02/05/2023 -- ANNUAL REPORT
08/20/2022 -- REINSTATEMENT
03/25/2019 -- ANNUAL REPORT
More...
Other companies in Phoenix