Search icon

ALL-MED BILLING CORP. - Florida Company Profile

Company Details

Entity Name: ALL-MED BILLING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-MED BILLING CORP. 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: 15 Apr 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000028019
FEI/EIN Number 650405747

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

Address: 15165 NORTHWEST 77 AVENUE, SUITE 2010, MIAMI LAKES, FL, 33014, US
Mail Address: 15165 NORTHWEST 77 AVENUE, SUITE 2010, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ABNER President 14813 N.W. 87 PLACE, HIALEAH, FL, 33018
DIAZ ABNER Agent 14813 NORTHWEST 87 PLACE, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-09 15165 NORTHWEST 77 AVENUE, SUITE 2010, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2005-09-09 15165 NORTHWEST 77 AVENUE, SUITE 2010, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-09 14813 NORTHWEST 87 PLACE, MIAMI, FL 33018 -
REGISTERED AGENT NAME CHANGED 1996-12-03 DIAZ, ABNER -

Documents

Name Date
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-07-08
ANNUAL REPORT 1997-08-15
ANNUAL REPORT 1996-12-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State