Search icon

SELECT BILLING SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: SELECT BILLING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELECT BILLING SOLUTIONS 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: 08 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000083436
FEI/EIN Number 271076090

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

Address: 15011 SW 149 ST, MIAMI, FL, 33196, US
Mail Address: 15011 SW 149 ST, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ FERNANDO J President 15011 SW 149 ST, MIAMI, FL, 33196
LAW OFFICES OF GRANDA & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 8900 SW 117 Ave, SUITE C-208, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2012-03-30 LAW OFFICES OF GRANDA & ASSOCIATES P.A. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 15011 SW 149 ST, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2011-02-28 15011 SW 149 ST, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-08-09
Reg. Agent Change 2010-06-18
Off/Dir Resignation 2010-06-08
ADDRESS CHANGE 2010-06-08
ANNUAL REPORT 2010-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State