Search icon

NATIONAL MEDICAL BILLING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL MEDICAL BILLING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL MEDICAL 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: 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: 18 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000024372
FEI/EIN Number 650735646

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

Address: 5901 N.W. 151TH STREET, 216, MIAMI LAKES, FL, 33014, US
Mail Address: P.O. BOX 111930, HIALEAH, FL, 33011-1930, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGUERAS ANGEL J Director 647 SW 8 PL., HIALEAH, FL, 33010
RIGUERAS ANGEL J President 647 SW 8 PL., HIALEAH, FL, 33010
RIGUERAS ANGEL J Treasurer 647 SW 8 PL., HIALEAH, FL, 33010
AZCUY NORMA Director 443 W. 43 PL., HIALEAH, FL, 33012
AZCUY NORMA Secretary 443 W. 43 PL., HIALEAH, FL, 33012
AZCUY NORMA Vice President 443 W. 43 PL., HIALEAH, FL, 33012
AZCUY MAYLIA M. Treasurer 443 W. 43RD PLACE, HIALEAH, FL, 33012
AZCUY NORMA Agent 443 W. 43 PL., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-19 5901 N.W. 151TH STREET, 216, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 1998-03-19 5901 N.W. 151TH STREET, 216, MIAMI LAKES, FL 33014 -
AMENDMENT 1997-10-13 - -

Documents

Name Date
ANNUAL REPORT 1998-03-19
AMENDMENT 1997-10-13
Domestic Profit Articles 1997-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State