Search icon

AMWAY MEDICAL BILLING AND SUPPLY, LLC - Florida Company Profile

Company Details

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

AMWAY MEDICAL BILLING AND SUPPLY, 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: 18 Feb 2011 (14 years ago)
Document Number: L11000021206
FEI/EIN Number 275097551

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

Address: 326 WINGHURST BLVD., ORLANDO, FL, 32828, US
Mail Address: 326 WINGHURST BLVD, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912556515 2019-09-05 2021-04-13 326 WINGHURST BLVD, ORLANDO, FL, 328288063, US 326 WINGHURST BLVD, ORLANDO, FL, 328288063, US

Contacts

Phone +1 407-988-9721
Fax 4076419566

Authorized person

Name MR. GILIW CARMEN N TORRES
Role PRESIDENT
Phone 4077183530

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
TORRES GILIW CARMEN N President 326 WINGHURST BLVD, ORLANDO, FL, 32828
RODRIGO JESUS RAMON Manager 326 WINGHURST BLVD, ORLANDO, FL, 32828
TORRES GILIW CARMEN N Agent 326 WINGHURST BLVD, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022563 AMWAY TRANSCARE ACTIVE 2019-02-13 2029-12-31 - 326 WINGHURST BLVD, ORLANDO, FL, 32828
G14000040025 AMWAY MEDICAL BILLING AND CODING SPECIALISTS EXPIRED 2014-04-22 2024-12-31 - 3411 CARRIAGE LAKE DRIVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 326 WINGHURST BLVD., ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2021-03-04 326 WINGHURST BLVD., ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 326 WINGHURST BLVD, ORLANDO, FL 32828 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000582429 LAPSED 2018-SC-010489-O ORANGE COUNTY COURT 2018-08-15 2023-08-24 $5768.74 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9887758102 2020-07-29 0491 PPP 3411 CARRIAGE LAKE DR, ORLANDO, FL, 32828-7756
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23155
Loan Approval Amount (current) 23155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32828-7756
Project Congressional District FL-10
Number of Employees 1
NAICS code 623990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23299.72
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State