Search icon

QUALITY BILLING SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY BILLING SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY BILLING SERVICES GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000021228
FEI/EIN Number APPLIED FOR

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

Address: 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012
Mail Address: 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA SILVANA President 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012
ZAMORA SILVANA Vice President 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012
ZAMORA SILVANA Secretary 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012
ZAMORA SILVANA Treasurer 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012
SANCHEZ SILVANA Director 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012
ZAMORA ENRIQUE Director 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012
SANCHEZ SILVANA Agent 3520 W 18TH AVE., STE. 115, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-15 3520 W 18TH AVE., STE. 115, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-28 3520 W 18TH AVE., STE 115, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2006-08-28 3520 W 18TH AVE., STE 115, HIALEAH, FL 33012 -

Documents

Name Date
REINSTATEMENT 2007-11-15
Amendment 2006-08-28
Domestic Profit 2006-02-13

Date of last update: 03 May 2025

Sources: Florida Department of State