Search icon

CONTINUUM MEDICAL BILLING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CONTINUUM MEDICAL BILLING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINUUM MEDICAL BILLING SERVICE, 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: 10 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: P17000001915
FEI/EIN Number 81-4921216

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

Address: 6700 NW 27 Ave, #3396, Miami, FL, 33247, US
Mail Address: PO BOX 473396, MIAMI, FL, 33247, US
ZIP code: 33247
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS TRENISE B President PO BOX 473396, MIAMI, FL, 33247
BENNETT TAMIKA Director PO BOX 473396, MIAMI, FL, 33247
BENNETT TRENISE Agent 15800 Pines Boulevard, Pembroke Pines, FL, 33027
TRU CREDENTIALING NETWORK Director PO BOX 473396, MIAMI, FL, 33247

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 6700 NW 27 Ave, #3396, Miami, FL 33247 -
REINSTATEMENT 2021-12-02 - -
REGISTERED AGENT NAME CHANGED 2021-12-02 BENNETT, TRENISE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 15800 Pines Boulevard, Suite 332, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-04-25 6700 NW 27 Ave, #3396, Miami, FL 33247 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000088474 ACTIVE 1000000812738 MIAMI-DADE 2019-01-30 2029-02-06 $ 726.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-12-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State