Search icon

UNIFIED MEDICAL BILLING INC. - Florida Company Profile

Company Details

Entity Name: UNIFIED MEDICAL BILLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIFIED MEDICAL BILLING 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: 03 Aug 2010 (15 years ago)
Document Number: P10000063765
FEI/EIN Number 273167398

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

Address: 8750 Stirling Road Ste 102-409, Hollywood, FL, 33024, US
Mail Address: 8750 Stirling Road Ste 102-409, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIFIED MEDICAL BILLING INC 401 K PROFIT SHARING PLAN TRUST 2019 273167398 2020-07-28 UNIFIED MEDICAL BILLING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 9546344293
Plan sponsor’s address 6067 HOLLYWOOD BLVD., SUITE 303, HOLLYWOOD, FL, 33024
UNIFIED MEDICAL BILLING INC 401 K PROFIT SHARING PLAN TRUST 2018 273167398 2019-07-23 UNIFIED MEDICAL BILLING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 9546344292
Plan sponsor’s address 6067 HOLLYWOOD BLVD., STE 303, HOLLYWOOD, FL, 33024
UNIFIED MEDICAL BILLING INC 401 K PROFIT SHARING PLAN TRUST 2017 273167398 2018-10-05 UNIFIED MEDICAL BILLING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 9546344292
Plan sponsor’s address 4801 SOUTH UNIVERSITY DRIVE SU, DAVIE, FL, 33328
UNIFIED MEDICAL BILLING INC 401 K PROFIT SHARING PLAN TRUST 2016 273167398 2020-01-30 UNIFIED MEDICAL BILLING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 9546344292
Plan sponsor’s address 4801 SOUTH UNIVERSITY DRIVE SU, DAVIE, FL, 33328
UNIFIED MEDICAL BILLING INC 401 K PROFIT SHARING PLAN TRUST 2016 273167398 2018-01-31 UNIFIED MEDICAL BILLING INC 4
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 9546344292
Plan sponsor’s address 4801 SOUTH UNIVERSITY DRIVE SU, DAVIE, FL, 33328
UNIFIED MEDICAL BILLING INC 401 K PROFIT SHARING PLAN TRUST 2015 273167398 2018-06-06 UNIFIED MEDICAL BILLING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 9546344292
Plan sponsor’s address 4801 SOUTH UNIVERSITY DRIVE SU, DAVIE, FL, 33328
UNIFIED MEDICAL BILLING INC 401 K PROFIT SHARING PLAN TRUST 2014 273167398 2015-07-28 UNIFIED MEDICAL BILLING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 9546344292
Plan sponsor’s address 4801 SOUTH UNIVERSITY DRIVE SU, DAVIE, FL, 33328

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing SHARON FISHMAN
Valid signature Filed with authorized/valid electronic signature
UNIFIED MEDICAL BILLING INC 401 K PROFIT SHARING PLAN TRUST 2014 273167398 2015-07-28 UNIFIED MEDICAL BILLING INC 3
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 9546344292
Plan sponsor’s address 4801 SOUTH UNIVERSITY DRIVE SU, DAVIE, FL, 33328

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing SHARON FISHMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MONTROSS JAYNE Co 8750 Stirling Road Ste 102-409, Hollywood, FL, 33024
MONTROSS JAYNE Chairman 8750 Stirling Road Ste 102-409, Hollywood, FL, 33024
Carnemolla Anthony Co 8750 Stirling Road Ste 102-409, Hollywood, FL, 33024
Carnemolla Anthony Chairman 8750 Stirling Road Ste 102-409, Hollywood, FL, 33024
Montross Jayne M Agent 8750 Stirling Road Ste 102-409, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075313 UMB ACTIVE 2023-06-22 2028-12-31 - 8750 STIRLING ROAD STE 102-409, HOLLYWOOD, FL, 33024
G23000024830 UNIFIED MEDICAL CONSULTING ACTIVE 2023-02-22 2028-12-31 - 8750 STIRLING RD, SUITE 102-409, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 4801 South University Drive, Davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 4801 South University Drive, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2025-02-11 4801 South University Drive, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 8750 Stirling Road Ste 102-409, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-02-02 8750 Stirling Road Ste 102-409, Hollywood, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 8750 Stirling Road Ste 102-409, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2021-03-18 Montross, Jayne May -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8274317302 2020-05-01 0455 PPP 3964 NW 85TH AVE, PEMBROKE PINES, FL, 33024-5022
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19388
Loan Approval Amount (current) 19388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33024-5022
Project Congressional District FL-25
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19546.82
Forgiveness Paid Date 2021-02-25
2852598503 2021-02-22 0455 PPS 6067 Hollywood Blvd Ste 303, Hollywood, FL, 33024-7878
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15595
Loan Approval Amount (current) 15595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-7878
Project Congressional District FL-25
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15669.77
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State