Search icon

PROMED BILLING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PROMED BILLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMED BILLING SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Jun 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L81434
FEI/EIN Number APPLIED FOR

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

Address: 17101 NE 19TH AVE, SUITE 203, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 17101 NE 19TH AVE, SUITE 203, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA P.A. D/B/A/ AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
MOORE DINA R President 21202 NE 18TH PL, NORTH MIAMI BCH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-11-23 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 -
REINSTATEMENT 1998-11-23 - -
REGISTERED AGENT NAME CHANGED 1998-11-23 SPIEGEL & UTRERA P.A. D/B/A/ AMERILAWYER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-07 17101 NE 19TH AVE, SUITE 203, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 1997-08-07 17101 NE 19TH AVE, SUITE 203, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 1998-11-23
ANNUAL REPORT 1997-08-07
ANNUAL REPORT 1996-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State