Search icon

MILLENNIAL BENEFIT MANAGEMENT CORPORATION - Florida Company Profile

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: 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

Key Officers & Management

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

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 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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State