Search icon

MEDICARE BENEFITS ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: MEDICARE BENEFITS ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MEDICARE BENEFITS ALLIANCE, 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: 29 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L20000036011
FEI/EIN Number 84-4629074

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

Address: 4920 S.W. 72 AVENUE, SUITE 400, MIAMI, FL 33155
Mail Address: 4920 S.W. 72 AVENUE, SUITE 400, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maher, James Agent 12036 NW 1st Lane, Suite 200, Gainesville, FL 32607
Maher, James Authorized Member 4920 S.W. 72 AVENUE, SUITE 400 MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070246 MANAGED BENEFITS ALLIANCE ACTIVE 2020-06-22 2025-12-31 - 4920 SW 79TH AVENUE, SUITE 201, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4920 S.W. 72 AVENUE, SUITE 400, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-04-30 4920 S.W. 72 AVENUE, SUITE 400, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Maher, James -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 12036 NW 1st Lane, Suite 200, Gainesville, FL 32607 -
LC AMENDMENT 2021-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-29
LC Amendment 2021-01-12
Florida Limited Liability 2020-01-29

Date of last update: 15 Feb 2025

Sources: Florida Department of State