Search icon

AMWAY MEDICAL BILLING AND SUPPLY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMWAY MEDICAL BILLING AND SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2011 (14 years ago)
Document Number: L11000021206
FEI/EIN Number 275097551
Address: 326 WINGHURST BLVD., ORLANDO, FL, 32828, US
Mail Address: 326 WINGHURST BLVD, ORLANDO, FL, 32828, US
ZIP code: 32828
City: Orlando
County: Orange
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1912556515
Certification Date:
2021-04-08

Authorized Person:

Name:
MR. GILIW CARMEN N TORRES
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
4076419566

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

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23155.00
Total Face Value Of Loan:
23155.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72600.00
Total Face Value Of Loan:
72600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$23,155
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,155
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,299.72
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $23,155

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State