Entity Name: | CERTIFIED BILLING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERTIFIED 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: | 29 Dec 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Aug 2005 (20 years ago) |
Document Number: | P04000172956 |
FEI/EIN Number |
202081119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8004 NW 154 St, SUITE 329, MIAMI LAKES, FL, 33016, US |
Mail Address: | 8004 NW 154 St, SUITE 329, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIL SUSANA C | President | 16251 NW 87 CT, MIAMI LAKES, FL, 33018 |
GIL ANTONIO M | Vice President | 16251 NW 87 CT, MIAMI LAKES, FL, 33018 |
GIL SUSANA C | Agent | 16251 NW 87TH CT, MIAMI LAKES, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-12 | 8004 NW 154 St, SUITE 329, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2017-02-12 | 8004 NW 154 St, SUITE 329, MIAMI LAKES, FL 33016 | - |
NAME CHANGE AMENDMENT | 2005-08-10 | CERTIFIED BILLING SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-05-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State