Search icon

BILLING SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: BILLING SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILLING SOLUTIONS, 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: 07 Jan 2019 (6 years ago)
Document Number: P19000002853
FEI/EIN Number 833150428

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

Address: 14601 SW 29th St, MIRAMAR, FL, 33027, US
Mail Address: 14601 SW 29th St, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILLING SOLUTIONS INC 2023 833150428 2024-09-04 BILLING SOLUTIONS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 541219
Sponsor’s telephone number 9545575256
Plan sponsor’s address 14601 SW 29TH ST, STE 110, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
BILLING SOLUTIONS INC 2022 833150428 2023-09-12 BILLING SOLUTIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 541219
Sponsor’s telephone number 9545575256
Plan sponsor’s address 14601 SW 29TH ST, STE 110, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARDOSO BRENO President 14601 SW 29th St, MIRAMAR, FL, 33027
CARDOSO BRENO Agent 14601 SW 29th St, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 14601 SW 29th St, 110, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-06-26 14601 SW 29th St, 110, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 14601 SW 29th St, 110, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-26
Domestic Profit 2019-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9568817800 2020-06-08 0455 PPP 9000 Sheridan Street Pembroke Pines, Pembroke Pines, FL, 33024
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Pembroke Pines, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24753.05
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State