Search icon

STREAMLINE MEDICAL BILLING SERVICES INC. - Florida Company Profile

Company Details

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

STREAMLINE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2018 (7 years ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: P18000001740
FEI/EIN Number 82-3969945

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

Address: 8215 SW 72ND AVENUE, APT 806, MIAMI, FL, 33143, US
Mail Address: 8215 SW 72ND AVENUE, APT 806, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNUS EQUITY PARTNERS, INC President -
ALFONSO FRANK JR Agent 8215 SW 72nd Ave, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 8215 SW 72nd Ave, 806, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 8215 SW 72ND AVENUE, APT 806, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-10-22 8215 SW 72ND AVENUE, APT 806, MIAMI, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-01
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
Domestic Profit 2018-01-05
Off/Dir Resignation 2018-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State