Search icon

MILLENNIAL BENEFIT MANAGEMENT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILLENNIAL BENEFIT MANAGEMENT CORPORATION
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: 27 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: F16000000420
FEI/EIN Number 81-1593842

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

Address: 501 W Las Olas Blvd, Suite 300, Fort Lauderdale, FL, 33301, US
Mail Address: 501 W Las Olas Blvd, Suite 300, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Parker Randy Chief Executive Officer 501 W Las Olas Blvd, Fort Lauderdale, FL, 33301
Parker Randy Director 501 W Las Olas Blvd, Fort Lauderdale, FL, 33301
Fujimoto Dwight Agent 501 W Las Olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018568 GENIUSCO ACTIVE 2020-02-11 2025-12-31 - 622 BANYAN TRAIL,STE 614, BOCA RATON, FL, 33431
G20000016691 GENIUSRX ACTIVE 2020-02-06 2030-12-31 - 622 BANYAN TRAIL, STE 614, BOCA RATON, FL, 33431
G20000010644 GENIUSRX ACTIVE 2020-01-23 2025-12-31 - 622 BANYAN TRAIL, STE 614, BOCA RATON, FL, 33431
G16000038270 MAILMYPRESCRIPTIONS.COM EXPIRED 2016-04-15 2021-12-31 - 622 BANYAN TRAIL, SUITE 614, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 501 W Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2025-01-14 501 W Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 501 W Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 671 NW 119th Street, North Miami, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 671 NW 119th Street, North Miami, FL 33168 -
CHANGE OF MAILING ADDRESS 2023-03-08 671 NW 119th Street, North Miami, FL 33168 -
REGISTERED AGENT NAME CHANGED 2022-04-15 Fujimoto, Dwight -
AMENDMENT 2016-04-15 - AFFIDAVIT TO CHG OFFICER/DIRECTORS

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000377713 ACTIVE 502018CA015978XXXXMB 15TH JUDICIAL CIRCUIT PALM BCH 2023-07-27 2028-08-16 $259166.64 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-21
Reg. Agent Change 2020-01-22
AMENDED ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-26

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
704200.00
Total Face Value Of Loan:
704200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State