Search icon

MODERNIZING MEDICINE RETAIL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MODERNIZING MEDICINE RETAIL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Dec 2015 (9 years ago)
Date of dissolution: 16 Oct 2024 (6 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: F15000005588
FEI/EIN Number 810821222

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

Address: 4850 T-Rex Avenue, Suite 200, Boca Raton, FL, 33431, US
Mail Address: 4850 T-Rex Avenue, Suite 200, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CANE DANIEL Chief Executive Officer 4850 T-Rex Avenue, Boca Raton, FL, 33431
Ceule Denise Chie 4850 T-Rex Avenue, Boca Raton, FL, 33431
SCHEER MICHELLE Exec 4850 T-Rex Avenue, Boca Raton, FL, 33431
Harpaz Joseph President 4850 T-Rex Avenue, Boca Raton, FL, 33431
Horan Patrick Asst 4850 T-Rex Avenue, Boca Raton, FL, 33431
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-16 - -
REGISTERED AGENT NAME CHANGED 2023-06-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-06-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2020-07-21 MODERNIZING MEDICINE RETAIL SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 4850 T-Rex Avenue, Suite 200, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-04-28 4850 T-Rex Avenue, Suite 200, Boca Raton, FL 33431 -

Documents

Name Date
Withdrawal 2024-10-16
ANNUAL REPORT 2024-04-23
Reg. Agent Change 2023-06-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
Name Change 2020-07-21
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State