Entity Name: | MII LIFE INSURANCE, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Jan 2016 (9 years ago) |
Branch of: | MII LIFE INSURANCE, INCORPORATED, MINNESOTA (Company Number 714913e5-afd4-e011-a886-001ec94ffe7f) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jan 2019 (6 years ago) |
Document Number: | F16000000390 |
FEI/EIN Number |
41-6019132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 Yankee Drive, Eagan, MN, 55121, US |
Mail Address: | 3400 Yankee Drive, Eagan, MN, 55121, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Engel Monica | Director | 3400 Yankee Drive, Eagan, MN, 55121 |
Fanning Chris | Director | 3400 Yankee Drive, Eagan, MN, 55121 |
Nelson Lin | Director | 3400 Yankee Drive, Eagan, MN, 55121 |
Smith Carey | Director | 3400 Yankee Drive, Eagan, MN, 55121 |
Uribe John | Director | 3400 Yankee Drive, Eagan, MN, 55121 |
Uribe John | Chairman | 3400 Yankee Drive, Eagan, MN, 55121 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000015629 | FURTHER | EXPIRED | 2018-01-29 | 2023-12-31 | - | 3535 BLUE CROSS ROAD, EAGAN, MN, 55122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 3400 Yankee Drive, Eagan, MN 55121 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 3400 Yankee Drive, Eagan, MN 55121 | - |
NAME CHANGE AMENDMENT | 2019-01-08 | MII LIFE INSURANCE, INCORPORATED | - |
REGISTERED AGENT NAME CHANGED | 2016-06-30 | NRAI SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-07-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-11 |
Name Change | 2019-01-08 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-23 |
Reg. Agent Change | 2016-06-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State