Search icon

HEALTH BUSINESS SOLUTIONS, LLC

Headquarter

Company Details

Entity Name: HEALTH BUSINESS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (15 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
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HEALTH BUSINESS SOLUTIONS, LLC, ILLINOIS LLC_00785717 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH BUSINESS SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2023 364505903 2024-09-16 HEALTH BUSINESS SOLUTIONS, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 9544341909
Plan sponsor’s address 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing KATHERINE ELHAJ
Valid signature Filed with authorized/valid electronic signature
HEALTH BUSINESS SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2022 364505903 2023-07-10 HEALTH BUSINESS SOLUTIONS, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 9544341909
Plan sponsor’s address 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328
HEALTH BUSINESS SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2021 364505903 2022-08-02 HEALTH BUSINESS SOLUTIONS, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 9544341909
Plan sponsor’s address 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328
HEALTH BUSINESS SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2020 364505903 2021-05-24 HEALTH BUSINESS SOLUTIONS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 9544341909
Plan sponsor’s address 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing RAY BERRY
Valid signature Filed with authorized/valid electronic signature
HEALTH BUSINESS SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2019 364505903 2020-05-05 HEALTH BUSINESS SOLUTIONS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 9544341909
Plan sponsor’s address 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328
HEALTH BUSINESS SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2018 364505903 2019-03-15 HEALTH BUSINESS SOLUTIONS, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 9544341909
Plan sponsor’s address 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328
HEALTH BUSINESS SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2017 364505903 2018-09-12 HEALTH BUSINESS SOLUTIONS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 9544341909
Plan sponsor’s address 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328
HEALTH BUSINESS SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2016 364505903 2017-06-15 HEALTH BUSINESS SOLUTIONS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 9544341909
Plan sponsor’s address 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328
HEALTH BUSINESS SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2015 364505903 2016-07-08 HEALTH BUSINESS SOLUTIONS, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 9544341909
Plan sponsor’s address 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328
HEALTH BUSINESS SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2014 364505903 2015-10-09 HEALTH BUSINESS SOLUTIONS, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 9544341909
Plan sponsor’s address 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328

Agent

Name Role
FIRM COUNSEL, CHARTERED Agent

Managing Member

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000062022 HBIZ ACTIVE 2024-05-13 2029-12-31 No data 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328
G14000008310 THE CENTER FOR REVENUE CYCLE EXCELLENCE EXPIRED 2014-01-24 2019-12-31 No data 10620 GRIFFIN ROAD,SUITE 204, COOPER CIRY, FL, 33328

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-29 FIRM COUNSEL CHARTERED No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-29 3325 S UNIVERSITY DRIVE, SUITE 210, DAVIE, FL 33328 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL 33328 No data
CHANGE OF MAILING ADDRESS 2008-05-05 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL 33328 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State