Search icon

COMPLETE MEDICAL BILLING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE MEDICAL BILLING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE MEDICAL BILLING OF FLORIDA, 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: 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: 31 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2006 (19 years ago)
Document Number: P00000010431
FEI/EIN Number 650981754

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

Address: 14875 Northwest 77th Avenue, STE 202, MIAMI LAKES, FL, 33014, US
Mail Address: 14875 Northwest 77th Avenue, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ CYNTHIA President 6621 Main St Apt 2209, MIAMI LAKES, FL, 33014
SUAREZ CYNTHIA Director 6621 Main St Apt 2209, MIAMI LAKES, FL, 33014
SUAREZ ADAM Vice President 16861 nw 78 court, Miami lakes, FL, 33016
SUAREZ CYNTHIA Agent 6621 Main St Apt 2209, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-20 14875 Northwest 77th Avenue, STE 202, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 6621 Main St Apt 2209, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 14875 Northwest 77th Avenue, STE 202, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2009-01-20 SUAREZ, CYNTHIA -
AMENDMENT 2006-05-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4461487206 2020-04-27 0455 PPP 1490 W 49th Pl Suite 507, Hialeah, FL, 33012
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162580
Loan Approval Amount (current) 162580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 25
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164476.77
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State