Search icon

BEST BILLING SERVICES INC.

Company Details

Entity Name: BEST BILLING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Apr 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P93000028070
FEI/EIN Number 65-0403187
Address: 175 FOUNTAIN BLEAU BLVD., 1-P1, MIAMI, FL 33172
Mail Address: 175 FOUNTAIN BLEAU BLVD., 1-P1, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FUENTES, VILMA Agent 175 FOUNTAIN BLEAU BLVD STE 1P-1, MIAMI, FL 33172

President

Name Role Address
CAVALLINO, FRANK President 175 FONTAINBLEAU BLVD 1-P1, MIAMI, FL 33172

Vice President

Name Role Address
CAVALLINO, FRANK Vice President 175 FONTAINBLEAU BLVD 1-P1, MIAMI, FL 33172
CHUECOS, VILMA A Vice President 175 FOUNTAIN BLEAU BLVD 1-P1, MIAMI, FL 33172

Director

Name Role Address
CAVALLINO, FRANK Director 175 FONTAINBLEAU BLVD 1-P1, MIAMI, FL 33172

Treasurer

Name Role Address
PUENTES, VIIMA Treasurer 175 FONTAIN BLEU BLVD I-P1, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 175 FOUNTAIN BLEAU BLVD STE 1P-1, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 175 FOUNTAIN BLEAU BLVD., 1-P1, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2000-05-18 175 FOUNTAIN BLEAU BLVD., 1-P1, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 1996-05-16 FUENTES, VILMA No data

Documents

Name Date
ANNUAL REPORT 2007-06-08
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State