Search icon

COMPUBILL SYSTEMS CORPORATION - Florida Company Profile

Company Details

Entity Name: COMPUBILL SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUBILL SYSTEMS CORPORATION 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: 21 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: P95000073065
FEI/EIN Number 650610086

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

Address: 3050 BISCAYNE BOULEVARD, MIAMI, FL, 33137, US
Mail Address: 3050 BISCAYNE BOULEVARD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDOR AMY President 3050 BISCAYNE BOULEVARD 604, MIAMI, FL, 33137
BALDOR AMY Treasurer 3050 BISCAYNE BOULEVARD 604, MIAMI, FL, 33137
BALDOR AMY Director 3050 BISCAYNE BOULEVARD 604, MIAMI, FL, 33137
BALDOR AMY Secretary 3050 BISCAYNE BOULEVARD 604, MIAMI, FL, 33137
Galbut Howard Agent 3050 BISCAYNE BOULEVARD, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029548 MEDSTAR ACTIVE 2023-03-04 2028-12-31 - 3050 BISCAYNE BLVD, SUITE 604, MIAMI, FL, 33137
G12000050169 MEDSTAR EXPIRED 2012-05-31 2017-12-31 - 4700 BISCAYNE BOULEVARD, SUITE 502, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 3050 BISCAYNE BOULEVARD, 604, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 3050 BISCAYNE BOULEVARD, SUITE 604, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-01-22 3050 BISCAYNE BOULEVARD, SUITE 604, MIAMI, FL 33137 -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 Galbut, Howard -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000506013 TERMINATED 1000000603778 MIAMI-DADE 2014-04-02 2034-05-01 $ 4,504.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000290808 TERMINATED 1000000561261 MIAMI-DADE 2014-03-07 2024-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7441377008 2020-04-07 0455 PPP 3050 Biscayne Boulevard PH2, MIAMI, FL, 33137
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528600
Loan Approval Amount (current) 525600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 47
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 530856
Forgiveness Paid Date 2021-04-13
3344848602 2021-03-16 0455 PPS 3050 Biscayne Blvd Ste 604, Miami, FL, 33137-4153
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459440.67
Loan Approval Amount (current) 459440.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4153
Project Congressional District FL-26
Number of Employees 48
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 464086.13
Forgiveness Paid Date 2022-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State