Search icon

AFFORDABLE MEDICAL BILLING, INC. - Florida Company Profile

Company Details

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

AFFORDABLE 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: 13 Sep 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2002 (23 years ago)
Document Number: P01000090020
FEI/EIN Number 651142425

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

Address: 5803 NW 151 ST, SUITE 207, MIAMI LAKES, FL, 33014, US
Mail Address: 5803 NW 151 ST, SUITE 207, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFFORDABLE MEDICAL BILLING, INC. 401(K) PROFIT SHARING PLAN 2023 651142425 2024-06-14 AFFORDABLE MEDICAL BILLING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 3056292669
Plan sponsor’s address 5803 NW 151ST ST., SUITE 207, MIAMI LAKES, FL, 33014
AFFORDABLE MEDICAL BILLING, INC. 401(K) PROFIT SHARING PLAN 2022 651142425 2023-04-24 AFFORDABLE MEDICAL BILLING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 3056292669
Plan sponsor’s address 5803 NW 151ST ST., SUITE 207, MIAMI LAKES, FL, 33014
AFFORDABLE MEDICAL BILLING, INC. 401(K) PROFIT SHARING PLAN 2021 651142425 2022-05-09 AFFORDABLE MEDICAL BILLING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 3056292669
Plan sponsor’s address 5803 NW 151ST ST., SUITE 207, MIAMI LAKES, FL, 33014
AFFORDABLE MEDICAL BILLING, INC. 401(K) PROFIT SHARING PLAN 2020 651142425 2021-04-27 AFFORDABLE MEDICAL BILLING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 3056292669
Plan sponsor’s address 5803 NW 151ST ST., SUITE 207, MIAMI LAKES, FL, 33014
AFFORDABLE MEDICAL BILLING, INC. 401(K) PROFIT SHARING PLAN 2019 651142425 2020-09-19 AFFORDABLE MEDICAL BILLING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 3056292669
Plan sponsor’s address 5803 NW 151ST ST., SUITE 207, MIAMI LAKES, FL, 33014
AFFORDABLE MEDICAL BILLING, INC. 401(K) PROFIT SHARING PLAN 2018 651142425 2019-10-15 AFFORDABLE MEDICAL BILLING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 3056292669
Plan sponsor’s address 5803 NW 151ST ST., SUITE 207, MIAMI LAKES, FL, 33014
AFFORDABLE MEDICAL BILLING, INC. 401(K) PROFIT SHARING PLAN 2017 651142425 2018-07-12 AFFORDABLE MEDICAL BILLING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Plan sponsor’s address 1525 NW 167TH ST., MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing DAVID HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
AFFORDABLE MEDICAL BILLING, INC. 401(K) PROFIT SHARING PLAN 2016 651142425 2017-12-13 AFFORDABLE MEDICAL BILLING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Plan sponsor’s address 1525 NW 167TH ST., MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2017-12-13
Name of individual signing DAVID HERNANDEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HERNANDEZ DAVID Director 5803 NW 151 ST, MIAMI LAKES, FL, 33014
HERNANDEZ DAVID President 5803 NW 151 ST, MIAMI LAKES, FL, 33014
HERNANDEZ DAVID Treasurer 5803 NW 151 ST, MIAMI LAKES, FL, 33014
HERNANDEZ DAVID Vice President 5803 NW 151 ST, MIAMI LAKES, FL, 33014
HERNANDEZ DAVID Secretary 5803 NW 151 ST, MIAMI LAKES, FL, 33014
HERNANDEZ DAVID Agent 5803 NW 151 ST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 5803 NW 151 ST, SUITE 207, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-04-26 5803 NW 151 ST, SUITE 207, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 5803 NW 151 ST, SUITE 207, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2008-08-22 HERNANDEZ, DAVID -
AMENDMENT 2002-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000842137 LAPSED 1000000616286 MIAMI-DADE 2014-05-16 2024-08-01 $ 1,680.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001315994 TERMINATED 1000000433372 MIAMI-DADE 2013-08-19 2023-09-05 $ 625.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001078149 TERMINATED 1000000316957 MIAMI-DADE 2012-12-20 2022-12-28 $ 1,459.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8280677007 2020-04-08 0455 PPP 5803 NW 151ST ST STE 207, MIAMI LAKES, FL, 33014-2412
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90800
Loan Approval Amount (current) 90800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-2412
Project Congressional District FL-26
Number of Employees 6
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91312.01
Forgiveness Paid Date 2020-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State