Search icon

MINIMED DISTRIBUTION CORP.

Company Details

Entity Name: MINIMED DISTRIBUTION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Jun 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Sep 2006 (18 years ago)
Document Number: F99000003454
FEI/EIN Number 954662001
Mail Address: 710 Medtronic Parkway, Minneapolis, MN, 55432, US
Address: 18000 Devonshire Street, Northridge, CA, 91325, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386890408 2008-08-08 2023-03-27 18000 DEVONSHIRE ST, ATTN: MANAGED MARKETS, NORTHRIDGE, CA, 913251219, US 14420 NW 60TH AVE BLDG 7B, MIAMI LAKES, FL, 330142807, US

Contacts

Phone +1 800-646-4633
Fax 8187394843
Fax 8187394414

Authorized person

Name ANGELA WARD
Role PRINCIPAL OPERATIONS SPECIALIST
Phone 8045502017

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 952036800
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
VORGERT TIM Director 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432

Vice President

Name Role Address
ARROCHA EDGAR Vice President 18000 DEVONSHIRE ST, NORTHRIDGE, CA, 91325
STAPLETON SEAN Vice President 18000 DEVONSHIRE ST, NORTHRIDGE, CA, 91325

President

Name Role Address
DALLARA QUE President 18000 DEVONSHIRE STREET, NORTHRIDGE, CA, 91325

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-11-23 18000 Devonshire Street, Northridge, CA 91325 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2018-05-15 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 18000 Devonshire Street, Northridge, CA 91325 No data
MERGER 2006-09-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000059343
MERGER 2003-04-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000044905
MERGER 2002-04-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000041121
MERGER 2001-08-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000038199

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000351542 TERMINATED 1000000826772 COLUMBIA 2019-05-13 2039-05-15 $ 2,680.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-11-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-11-20
AMENDED ANNUAL REPORT 2018-11-07
AMENDED ANNUAL REPORT 2018-10-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State