UNIVERSAL MIBAS INC - Florida Company Profile

Entity Name: | UNIVERSAL MIBAS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2011 (14 years ago) |
Document Number: | P10000024189 |
FEI/EIN Number | 272117975 |
Address: | 12853 MOSS PARK RIDGE DRIVE, ORLANDO, FL, 32832, US |
Mail Address: | 10524 MOSS PARK RD, SUITE 204-159, ORLANDO, FL, 32832, US |
ZIP code: | 32832 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ GERARDO O | President | 12853 MOSS PARK RIDGE DRIVE, ORLANDO, FL, 32832 |
CLAUDIO GLORIA E | Vice President | 12853 MOSS PARK RIDGE DRIVE, ORLANDO, FL, 32832 |
CRUZ GERARDO O | Agent | 12853 MOSS PARK RIDGE DRIVE, ORLANDO, FL, 32832 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000114823 | MEDICAL BILLING LAKE NONA | ACTIVE | 2016-10-21 | 2026-12-31 | - | 12853 MOSS PARK RIDGE DR, ORLANDO, FL, 32832 |
G16000114824 | MEDICAL BILLING KISSIMMEE | ACTIVE | 2016-10-21 | 2026-12-31 | - | 12853 MOSS PARK RIDGE DR, ORLANDO, FL, 32832 |
G15000126143 | MEDICAL BILLING ORLANDO | ACTIVE | 2015-12-14 | 2025-12-31 | - | 12853 MOSS PARK RIDGE DR, ORLANDO, FL, 32832-7088 |
G11000042289 | UMIBAS | EXPIRED | 2011-05-02 | 2016-12-31 | - | 12853 MOSS PARK RIDGE DR., ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-27 | 12853 MOSS PARK RIDGE DRIVE, ORLANDO, FL 32832 | - |
REINSTATEMENT | 2011-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Universal Mibas, Inc., Appellant(s) v. State of Florida Agency for Health Care Administration, Appellee(s). | 1D2023-1858 | 2023-07-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNIVERSAL MIBAS INC |
Role | Appellant |
Status | Active |
Representations | Andres Robles Cruz |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Representations | Andrew T. Sheeran, Shena L. Grantham, Tracy Lee George, Eleanor Hadden Sills |
Name | AHCA J. Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-09-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Universal Mibas, Inc. |
Docket Date | 2023-09-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | file docketing statement |
View | View File |
Docket Date | 2023-08-07 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
On Behalf Of | Universal Mibas, Inc. |
View | View File |
Docket Date | 2023-08-01 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | AHCA J. Agency Clerk |
Docket Date | 2023-07-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-07-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2023-07-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2023-07-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Universal Mibas, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-08 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State