Search icon

PROVIDER ASSIST BILLING SERVICES, INC. - Florida Company Profile

Company Details

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

PROVIDER ASSIST 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: 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: 21 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: P02000021103
FEI/EIN Number 020560657

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

Address: 12002 SW 128 CT SUITE 205, MIAMI, FL, 33186
Mail Address: 12002 SW 128 CT SUITE 205, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS MABIET President 12002 SW 128 CT SUITE 205, MIAMI, FL, 33186
VILLEGAS MICHEL F Vice President 12002 SW 128 CT SUITE 205, MIAMI, FL, 33186
VILLEGAS MABIET Agent 12002 SW 128 CT SUITE 205, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 12002 SW 128 CT SUITE 205, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-12-06 VILLEGAS, MABIET -
REINSTATEMENT 2019-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 12002 SW 128 CT SUITE 205, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-04-26 12002 SW 128 CT SUITE 205, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4447357707 2020-05-01 0455 PPP 12002 SW 128TH COURT SUITE 205, MIAMI, FL, 33186
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113308
Loan Approval Amount (current) 113308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 15
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114332.43
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State