Search icon

INTEGRA MEDICAL BILLING SERVICES, INC

Company Details

Entity Name: INTEGRA MEDICAL BILLING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: P98000060252
FEI/EIN Number 650848925
Address: 5353 N Federal Highway, Suite 101, Ft Lauderdale, FL, 33308, US
Mail Address: 5353 N Federal Highway, Suite 101, Ft Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROMANO DAVID D Agent 5353 N Federal Highway, Ft Lauderdale, FL, 33308

President

Name Role Address
ROMANO DAVID L President 5353 N Federal Highway, Ft Lauderdale, FL, 33308

Director

Name Role Address
RECHTER MICHAEL R Director 241 EAST PROSPECT ROAD, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063530 THE PAIN RELIEF CENTERS.COM EXPIRED 2012-06-25 2017-12-31 No data 241 EAST PROSPECT ROAD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 5353 N Federal Highway, Suite 101, Ft Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2017-01-06 5353 N Federal Highway, Suite 101, Ft Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 5353 N Federal Highway, Suite 101, Ft Lauderdale, FL 33308 No data
NAME CHANGE AMENDMENT 2016-02-22 INTEGRA MEDICAL BILLING SERVICES, INC No data
REGISTERED AGENT NAME CHANGED 2000-01-24 ROMANO, DAVID DR. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000561006 TERMINATED 1000000230622 BROWARD 2011-08-23 2021-08-31 $ 5,220.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
Name Change 2016-02-22
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3576537203 2020-04-27 0455 PPP 5353 N Federal Highway #101, Fort Lauderdale, FL, 33308
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 8
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64299.84
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State