Search icon

MEDICAL ACCOUNTS SYSTEMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL ACCOUNTS SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL ACCOUNTS SYSTEMS, 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: 17 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2024 (10 months ago)
Document Number: L08000069674
FEI/EIN Number 263109086

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

Address: 1200 BRICKELL AVENUE, SUITE 1950, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVENUE, SUITE 1950, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRIL JORGE M Manager 1200 BRICKELL AVE #1950, SEBASTIAN, FL, 32958
ABRIL JORGE M Director 1221 SW 27 AVE, 2ND FLOOR, MIAMI, FL, 33135
ABRIL JORGE M Agent 1200 BRICKELL AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-07 1200 BRICKELL AVENUE, SUITE 1950, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 1200 BRICKELL AVENUE, SUITE 1950, MIAMI, FL 33131 -
LC ARTICLE OF CORRECTION 2024-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 1200 BRICKELL AVE, #505, MIAMI, FL 33135 -
LC AMENDMENT 2024-08-06 - -
REGISTERED AGENT NAME CHANGED 2024-08-06 ABRIL, JORGE M -
LC AMENDMENT 2021-06-15 - -
LC DISSOCIATION MEM 2014-09-29 - -

Documents

Name Date
CORLCSTCOR 2024-08-07
LC Amendment 2024-08-06
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-18
LC Amendment 2021-06-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-28

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272665
Current Approval Amount:
272665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
275619.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State