Search icon

PROMED BILLING MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PROMED BILLING MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMED BILLING MANAGEMENT, 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: 25 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000123268
FEI/EIN Number 205635324

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

Address: 4001 SW 144TH PLACE, MIAMI, FL, 33175
Mail Address: 4001 SW 144TH PLACE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YITOS GROUP OF MIAMI, LLC. Agent 8500 SW 8 STREET, MIAMI, FL, 33144
MARIN ESTHER J Director 4001 SW 144TH PLACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 8500 SW 8 STREET, SUITE 266, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2012-04-30 YITOS GROUP OF MIAMI, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2008-07-19 4001 SW 144TH PLACE, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2008-07-19 - -
CHANGE OF MAILING ADDRESS 2008-07-19 4001 SW 144TH PLACE, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-27
REINSTATEMENT 2008-07-19
Domestic Profit 2006-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State