Search icon

MEDICAL BILLING ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL BILLING ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL BILLING ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L07000036885
FEI/EIN Number 83-2157214

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

Address: 13704 SNOWDEN HALL PL, RIVERVIEW, FL, 33579, US
Mail Address: 13704 SNOWDEN HALL PL, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ BURROUGHS OSCAR E Authorized Member 13704 SNOWDEN HALL PL, RIVERVIEW, FL, 33579
MENDEZ BURROUGHS OSCAR E Agent 13704 SNOWDEN HALL PL, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 13704 SNOWDEN HALL PL, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2020-06-23 13704 SNOWDEN HALL PL, RIVERVIEW, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 13704 SNOWDEN HALL PL, RIVERVIEW, FL 33579 -
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 MENDEZ BURROUGHS, OSCAR E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5979307306 2020-04-30 0491 PPP 378 NE 57th Street,, Ocala, FL, 34479
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34479-1000
Project Congressional District FL-06
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1006.58
Forgiveness Paid Date 2020-12-31

Date of last update: 02 May 2025

Sources: Florida Department of State