Entity Name: | E & R MED BILLING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E & R MED 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: | 07 Sep 1995 (30 years ago) |
Document Number: | P95000068962 |
FEI/EIN Number |
650610722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8390 W Flagler Street, Suite 106, Miami, FL, 33144, US |
Mail Address: | 2294 SW 126 Ave, Miramar, FL, 33027, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUETO EUNICE | Director | 2294 SW 126 Ave, Miramar, FL, 33027 |
CUETO EUNICE | Agent | 2294 SW 126 Ave, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-06-25 | 8390 W Flagler Street, Suite 106, Miami, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-25 | CUETO, EUNICE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-25 | 2294 SW 126 Ave, Miramar, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 8390 W Flagler Street, Suite 106, Miami, FL 33144 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-25 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State