Search icon

MIAMI DADE MEDICAL BILLING, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI DADE MEDICAL BILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI DADE MEDICAL BILLING, 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: 09 Nov 2000 (24 years ago)
Document Number: P00000104991
FEI/EIN Number 651053480

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

Address: 10661 North Kendall Drive, 208, MIAMI, FL, 33176, US
Mail Address: 10661 North Kendall Drive, 208, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anson Patricia President 10661 North Kendall Drive, Miami, FL, 33176
Anson Patricia Director 10661 North Kendall Drive, Miami, FL, 33176
ANSON PATRICIA Agent 10661 North Kendall Drive, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 10661 North Kendall Drive, 208, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-04-07 10661 North Kendall Drive, 208, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 10661 North Kendall Drive, 208, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2013-09-20 ANSON, PATRICIA -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2017-10-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State