Search icon

AGT MEDICAL BILLING SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AGT MEDICAL BILLING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: L18000139917
FEI/EIN Number 83-0613655
Address: 515 East Las Olas Boulevard, Fort Lauderdale, FL, 33301, US
Mail Address: 515 E Los Olas Blvd, Ft lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEART TAMARA Member 515 E Las Olas Blvd, Ft lauderdale, FL, 33301
PEART TAMARA Agent 515 E Las Olas Blvd, Lauderdale, FL, 33301

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
TAMARA PEART
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2583134

Unique Entity ID

Unique Entity ID:
WELENKCKNZD1
CAGE Code:
8WES1
UEI Expiration Date:
2026-05-28

Business Information

Division Name:
NA
Activation Date:
2025-06-02
Initial Registration Date:
2021-01-26

Commercial and government entity program

CAGE number:
8WES1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-02
CAGE Expiration:
2030-06-02
SAM Expiration:
2026-05-28

Contact Information

POC:
TAMARA PEART
Corporate URL:
www.agtmedicalbillingsolutions.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 515 East Las Olas Boulevard, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-02-09 515 East Las Olas Boulevard, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 515 E Las Olas Blvd, 120, Lauderdale, FL 33301 -
LC AMENDMENT AND NAME CHANGE 2020-07-24 AGT MEDICAL BILLING SOLUTIONS LLC -
REINSTATEMENT 2020-03-11 - -
REGISTERED AGENT NAME CHANGED 2020-03-11 PEART, TAMARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-25
LC Amendment and Name Change 2020-07-24
REINSTATEMENT 2020-03-11
Florida Limited Liability 2018-06-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA25D0026
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-11-21
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
524292: PHARMACY BENEFIT MANAGEMENT AND OTHER THIRD PARTY ADMINISTRATION OF INSURANCE AND PENSION FUNDS
Product Or Service Code:
Q601: MEDICAL CODING AND AUDITING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State