Search icon

REHAB MEDICAL BILLING SERVICES, INC. - Florida Company Profile

Company Details

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

REHAB MEDICAL 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: 07 Jan 2004 (21 years ago)
Document Number: P04000010081
FEI/EIN Number 753143277

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

Address: 1085 KANE CONCOURSE, BAY HARBOR, FL, 33154
Mail Address: 1085 KANE CONCOURSE, BAY HARBOR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOROWITZ & WILLIAMS CPAS LLC Agent -
WITTELS MICHAEL Director 1085 KANE CONCOURSE, BAY HARBOR, FL, 33154
WILLIAMS WILLIAM IIII Vice President 1085 KANE CONCOURSE, BAY HARBOR, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037005 PROFESSIONAL MEDICAL BILLING & CONSULTING SERVICES INC EXPIRED 2010-04-27 2015-12-31 - 3510 1ST AVE N SUITE 225, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 2700 W. CYPRESS CREEK ROAD, A-110, Ft Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2025-01-17 2700 W. CYPRESS CREEK ROAD, A-110, Ft Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Horowitz & Williams CPAs -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 6678 1st Ave S, ST PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5104687007 2020-04-05 0455 PPP 1085 Kane Concourse, MIAMI BEACH, FL, 33154
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179700
Loan Approval Amount (current) 179700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33154-0001
Project Congressional District FL-24
Number of Employees 25
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181216.37
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State