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: | 671 NW 119th Street, North Miami, FL, 33168, US |
Mail Address: | 671 NW 119th Street, North Miami, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Parker Randy | Chief Executive Officer | 671 NW 119th Street, North Miami, FL, 33168 |
Parker Randy | Director | 671 NW 119th Street, North Miami, FL, 33168 |
Fujimoto Dwight | Agent | 671 NW 119th Street, North Miami, FL, 33168 |
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 | 2025-12-31 | - | 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 |
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 |
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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State