Search icon

HEALTH BUSINESS SOLUTIONS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTH BUSINESS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (16 years ago)
Document Number: L02000021072
FEI/EIN Number 364505903
Address: 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328
Mail Address: 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328
ZIP code: 33328
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_00785717
State:
ILLINOIS

Key Officers & Management

Name Role Address
BERRY RAY T Managing Member 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
364505903
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000062022 HBIZ ACTIVE 2024-05-13 2029-12-31 - 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328
G14000008310 THE CENTER FOR REVENUE CYCLE EXCELLENCE EXPIRED 2014-01-24 2019-12-31 - 10620 GRIFFIN ROAD,SUITE 204, COOPER CIRY, FL, 33328

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-09-29 - -
REGISTERED AGENT NAME CHANGED 2009-09-29 FIRM COUNSEL CHARTERED -
REGISTERED AGENT ADDRESS CHANGED 2009-09-29 3325 S UNIVERSITY DRIVE, SUITE 210, DAVIE, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2008-05-05 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL 33328 -

Court Cases

Title Case Number Docket Date Status
JAMIL J. AGEMY, SUSAN AGEMY, et al. VS HEALTH BUSINESS SOLUTIONS, etc. 4D2013-0018 2013-01-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-26301 CACE

Parties

Name JOSE AGUILAR
Role Appellant
Status Active
Name BRIGHTER SOLUTIONS, INC.
Role Appellant
Status Active
Name SUSAN AGEMY
Role Appellant
Status Active
Name 4 BSI, INC.
Role Appellant
Status Active
Name JAMIL J. AGEMY
Role Appellant
Status Active
Representations EDWARD WILLIAM STAAB
Name HEALTH BUSINESS SOLUTIONS, LLC
Role Appellee
Status Active
Representations Matthew S. Nelles, Beverly A. Pohl
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's motion and amended motion filed August 2, 2013, for rehearing/clarification of remedy on remand are hereby denied.
Docket Date 2013-08-12
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR REHEARING, ETC.
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /CLARIFICATION (DENIED 8/16/13)
On Behalf Of HEALTH BUSINESS SOLUTIONS, LLC
Docket Date 2013-07-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-03-27
Type Record
Subtype Appendix
Description Appendix ~ (4) *AMENDED* SUPPLEMENT APPENDIX TO REPLY BRIEF
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (4)
On Behalf Of HEALTH BUSINESS SOLUTIONS, LLC
Docket Date 2013-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-02-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2013-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-02-12
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 2/12/13
Docket Date 2013-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-02-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Beverly A. Pohl 0907250
Docket Date 2013-02-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2013-01-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Edward Staab, I I I 0227919
Docket Date 2013-01-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS (WITH ATTACHMENTS)
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-01-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T-
On Behalf Of HEALTH BUSINESS SOLUTIONS, LLC
Docket Date 2013-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMIL J. AGEMY

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-06-10

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
375000.00
Total Face Value Of Loan:
375000.00

Trademarks

Serial Number:
98490561
Mark:
HEALTH BUSINESS SOLUTIONS
Status:
SUSPENSION LETTER - MAILED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-04-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HEALTH BUSINESS SOLUTIONS

Goods And Services

For:
Insurance claims administration; insurance claims processing; health transaction clearinghouse services, management of revenue and expense transactions for providers of health and medical products and services; online services for health care practitioners, namely, providing transaction services to...
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
98490642
Mark:
HBIZ
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-04-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HBIZ

Goods And Services

For:
Insurance claims administration; insurance claims processing; health transaction clearinghouse services, management of revenue and expense transactions for providers of health and medical products and services; online services for health care practitioners, namely, providing transaction services to...
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$375,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$375,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$378,729.17
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $375,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State