Search icon

EXCELSIOR TECHNICAL INSTITUTE,INC.FOR MEDICAL CODING AND BILLING

Company Details

Entity Name: EXCELSIOR TECHNICAL INSTITUTE,INC.FOR MEDICAL CODING AND BILLING
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2011 (13 years ago)
Document Number: P07000078601
FEI/EIN Number 260506167
Address: 14228 SW 48th LN, Miami, FL, 33175, US
Mail Address: 14228 SW 48th LN, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHAMORRO EMILIANO J Agent 14228 SW 48th LN, Miami, FL, 33175

Chief Executive Officer

Name Role Address
GARCIA GLADYS D Chief Executive Officer 14228 SW 48th LN, Miami, FL, 33175

President

Name Role Address
EMILIANO CHAMORRO J President 14228 SW 48th LN, Miami, FL, 33175

Officer

Name Role Address
VANEGAS GLADYS Officer 14228 SW 48th LN, Miami, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 14228 SW 48th LN, Miami, FL 33175 No data
CHANGE OF MAILING ADDRESS 2021-09-23 14228 SW 48th LN, Miami, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 14228 SW 48th LN, Miami, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 CHAMORRO, EMILIANO J No data
AMENDMENT 2011-08-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001082904 TERMINATED 1000000698580 MIAMI-DADE 2015-10-30 2025-12-04 $ 1,395.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State