Search icon

ROBERTS MEDICAL BILLING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ROBERTS MEDICAL BILLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTS MEDICAL BILLING SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2009 (15 years ago)
Document Number: P09000086112
FEI/EIN Number 300591052

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

Address: 10320 SW 163 PL, MIAMI, FL, 33196, US
Mail Address: 10320 SW 163 PL, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS BRENDA President 10320 SW 163 PL, MIAMI, FL, 33196
ROBERTS BRENDA Director 10320 SW 163 PL, MIAMI, FL, 33196
CALLAHAN J.R. Agent 231 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 10320 SW 163 PL, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2017-04-11 10320 SW 163 PL, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7174698501 2021-03-05 0455 PPS 10320 SW 163rd Pl, Miami, FL, 33196-4911
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2220
Loan Approval Amount (current) 2220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-4911
Project Congressional District FL-28
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2231.74
Forgiveness Paid Date 2021-09-20
8498967700 2020-05-01 0455 PPP 10320 SW 163RD PL, MIAMI, FL, 33196-4911
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2747
Loan Approval Amount (current) 2747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196-4911
Project Congressional District FL-28
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2778.01
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State