Search icon

NATIONAL BILLING INSTITUTE LIMITED LIABILITY COMPANY, L.C. - Florida Company Profile

Company Details

Entity Name: NATIONAL BILLING INSTITUTE LIMITED LIABILITY COMPANY, L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: M95000000150
FEI/EIN Number 650576311

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

Address: 4800 N FEDERAL HWY, BOCA RATON, FL, 33431, US
Mail Address: 4800 N FEDERAL HWY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
EVANS MICHAEL J Managing Member 4800 N FEDERAL HWY SUITE A306, Boca Raton, FL, 33431
MAGFRET EVANS J Member 4800 N Federal Hwy, Boca Raton, FL, 33431
EVANS MICHAEL J Agent 4800 N FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 4800 N FEDERAL HWY, SUITE A306, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 4800 N FEDERAL HWY, SUITE A306, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 4800 N FEDERAL HWY, SUITE A306, BOCA RATON, FL 33431 -
REINSTATEMENT 2015-10-26 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-12-24 EVANS, MICHAEL J -
REINSTATEMENT 2014-11-17 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-04-28 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000279737 ACTIVE 2021-019928-CA-01 MIAMI-DADE 11TH JUDICIAL CIR. 2021-05-14 2028-06-16 $187,691.12 RAY WELLNESS, PLLC, 16300 ADDISON ROAD, SUITE 300, ADDISON, TX 75001
J23000279745 ACTIVE 2021-019928-CA-01 MIAMI-DADE 11TH JUDICIAL CIR. 2021-05-14 2028-06-16 $128,189.20 DTM WELLNESS, PLLC, 16300 ADDISON ROAD, SUITE 300, ADDISON, TX 75001
J15000948477 LAPSED €�14-CV-80897-RLR US DISTRICT COURT SD OF FLA. 2015-08-14 2020-10-15 $52,533 ATHENAHEALTH, INC., 311 ARSENAL STREET, WATERTOWN, MA 02472

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3012257207 2020-04-16 0455 PPP 3200 CONGRESS AVE, BOYNTON BEACH, FL, 33426
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137910
Loan Approval Amount (current) 137910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 20
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139216.31
Forgiveness Paid Date 2021-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State