Search icon

MADRELLE GLOBAL MEDICAL BILLING CONSULTANTS, INC.

Company Details

Entity Name: MADRELLE GLOBAL MEDICAL BILLING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: P08000089852
FEI/EIN Number 26-3465693
Address: 9100 Belvedere Rd, Suite 214, Royal Palm Beach, FL 33411
Mail Address: 9100 Belvedere Rd, Suite 214, Royal Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
DESROSIERS, RACHELLE President 9100 Belvedere Rd, Suite 214 Royal Palm Beach, FL 33411

Secretary

Name Role Address
DESROSIERS, RACHELLE Secretary 9100 Belvedere Rd, Suite 214 Royal Palm Beach, FL 33411

Treasurer

Name Role Address
DESROSIERS, RACHELLE Treasurer 9100 Belvedere Rd, Suite 214 Royal Palm Beach, FL 33411

Vice President

Name Role Address
DESROSIERS, RACHELLE Vice President 9100 Belvedere Rd, Suite 214 Royal Palm Beach, FL 33411

Officer

Name Role Address
DESROSIERS, RACHELLE Officer 9100 Belvedere Rd, Suite 214 Royal Palm Beach, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039216 MADRELLE ACTIVE 2019-03-26 2029-12-31 No data 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
G10000083832 MADRELLE MEDICAL BILLING EXPIRED 2010-09-13 2015-12-31 No data 6586 HYPOLUXO RD. #268, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 9100 Belvedere Rd, Suite 214, Royal Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2024-04-09 9100 Belvedere Rd, Suite 214, Royal Palm Beach, FL 33411 No data
AMENDMENT 2023-11-14 No data No data
AMENDMENT 2023-05-03 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-18 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
Amendment 2023-11-14
Amendment 2023-05-03
ANNUAL REPORT 2023-03-13
Reg. Agent Change 2022-10-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-02

Date of last update: 26 Jan 2025

Sources: Florida Department of State