Search icon

LESLEY'S BILLING SERVICES, INC.

Company Details

Entity Name: LESLEY'S BILLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000137066
FEI/EIN Number 203608247
Address: 7849 NW 200TH TER, MIAMI, FL, 33015
Mail Address: P.O.BOX 278392, HOLLYWOOD, FL, 33027
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376823328 2011-08-23 2011-08-23 PO BOX 278392, MIRAMAR, FL, 330278392, US 17565 NW 67TH PL, HIALEAH, FL, 330155850, US

Contacts

Phone +1 786-355-2501
Fax 7863205519

Authorized person

Name MRS. LESLEY M RODRIGUEZ
Role PRESIDENT
Phone 7863552501

Taxonomy

Taxonomy Code 171W00000X - Contractor
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number HA143
State FL
Issuer MEDICAID
Number 992294600
State FL

Agent

Name Role Address
RODRIGUEZ LESLEY Agent 7849 NW 200TH TER, MIAMI, FL, 33015

President

Name Role Address
RODRIGUEZ LESLEY President 7849 NW 200TH TER, MIAMI, FL, 33015

Director

Name Role Address
RODRIGUEZ LESLEY Director 7849 NW 200TH TER, MIAMI, FL, 33015
RODRIGUEZ JAIME Director 7849 NW 200TH TER, MIAMI, FL, 33015

Vice President

Name Role Address
RODRIGUEZ JAIME Vice President 7849 NW 200TH TER, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-09-03 7849 NW 200TH TER, MIAMI, FL 33015 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000206519 ACTIVE 1000000256583 DADE 2012-03-07 2032-03-21 $ 1,045.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-09-03
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-23
Domestic Profit 2005-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State