Search icon

MEDIX HEALTH LLC - Florida Company Profile

Company Details

Entity Name: MEDIX HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIX HEALTH LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Jan 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: L09000009976
FEI/EIN Number 264226602

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

Address: 750 PARK OF COMMERCE DRIVE,, BOCA RATON, FL, 33487, US
Mail Address: 750 PARK OF COMMERCE DRIVE,, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
COGENCY GLOBAL INC. Agent
NEWSMAX MEDIA, INC. Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036100 MEDIX SELECT ACTIVE 2013-04-15 2028-12-31 - 750 PARK OF COMMERCE DRIVE, SUITE 100, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-04-05 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 115 NORTH CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2016-09-14 750 PARK OF COMMERCE DRIVE,, SUITE 100, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-13 750 PARK OF COMMERCE DRIVE,, SUITE 100, BOCA RATON, FL 33487 -
LC AMENDMENT 2014-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-07
CORLCRACHG 2017-04-05
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State