Entity Name: | JUCADE MEDICAL BILLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUCADE 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: | 25 Apr 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2008 (17 years ago) |
Document Number: | P05000060430 |
FEI/EIN Number |
202734968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11380 WAYNE DRIVE, COOPER CITY, FL, 33026, 37 |
Mail Address: | 11380 WAYNE DRIVE, COOPER CITY, FL, 33026, 37 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHA MARIELA | President | 11380 WAYNE DRIVE, COOPER CITY, FL, 33026 |
ROCHA MARIELA | Director | 11380 WAYNE DRIVE, COOPER CITY, FL, 33026 |
Morente Demi N | Vice President | 11380 Wayne Drive, Cooper City, FL, 33026 |
ROCHA MARIELA | Agent | 11380 WAYNE DRIVE, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-12 | 11380 WAYNE DRIVE, COOPER CITY, FL 33026 37 | - |
CHANGE OF MAILING ADDRESS | 2009-01-12 | 11380 WAYNE DRIVE, COOPER CITY, FL 33026 37 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-12 | 11380 WAYNE DRIVE, COOPER CITY, FL 33026 | - |
CANCEL ADM DISS/REV | 2008-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7006378903 | 2021-05-05 | 0455 | PPP | 11380 Wayne Dr, Hollywood, FL, 33026-3737 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State