Search icon

PRAXIS MEDICAL BILLING, LLC - Florida Company Profile

Company Details

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

PRAXIS MEDICAL BILLING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2009 (16 years ago)
Date of dissolution: 12 Mar 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: L09000019460
FEI/EIN Number 264459104

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

Address: 14221 SW 120TH STREET, SUITE 226, MIAMI, FL, 33186, US
Mail Address: 14221 SW 120TH STREET, SUITE 226, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVABEM FERNANDO Managing Member 2803 ALT US 27 S, SEBRING, FL, 33870
ANTOINE MOGIN Managing Member 2803 ALT US 27 S, SEBRING, FL, 33870
HADDAD JUAN M Managing Member 2803 ALT US 27 S, SEBRING, FL, 33870
ROS JUAN P Managing Member 2803 ALT US 27 S, SEBRING, FL, 33870
AMBRIZ HUMBERTO Agent 27 Notre Dame St, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-03-12 - -
CHANGE OF MAILING ADDRESS 2016-04-30 14221 SW 120TH STREET, SUITE 226, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 27 Notre Dame St, Lake Placid, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 14221 SW 120TH STREET, SUITE 226, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2012-04-30 AMBRIZ, HUMBERTO -

Documents

Name Date
LC Voluntary Dissolution 2018-03-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-16
Florida Limited Liability 2009-02-26

Date of last update: 01 Jun 2025

Sources: Florida Department of State