Search icon

TRW MEDICAL BILLING SPECIALIST, INC. - Florida Company Profile

Company Details

Entity Name: TRW MEDICAL BILLING SPECIALIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRW MEDICAL BILLING SPECIALIST, 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: 21 Feb 2012 (13 years ago)
Document Number: P12000018179
FEI/EIN Number 453221764

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

Address: 2700 NW 44TH ST SUITE 513, OAKLAND PARK, FL, 33309
Mail Address: 5480 Lyons Road, SUITE 203, COCONUT CREEK, FL, 33073, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS-SINGH TONYA R President 5480 LYONS ROAD, COCONUT CREEK, FL, 33073
LOPEZ VANNIS M Vice President 2700 NW 44TH ST, OAKLAND PARK, FL, 33309
LOPEZ VANNIS M Chairman 2700 NW 44TH ST, OAKLAND PARK, FL, 33309
MCBRIDE SHINIQUA Q Chief Financial Officer 5571 N WINSTON PARK BLVD, COCONUT CREEK, FL, 33073
WILLIAMS-SINGH TONYA R Agent 2700 NW 44TH ST SUITE 513, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-17 2700 NW 44TH ST SUITE 513, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-03-31 WILLIAMS-SINGH, TONYA R -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State